Name: | HILLCREST COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1997 (28 years ago) |
Organization Date: | 09 May 1997 (28 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0432712 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 705, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAYE RUSSO | Registered Agent |
Name | Role |
---|---|
KENNETH STILGER | Director |
DICK WHYTE | Director |
GEORGE CAMPBELL | Director |
KEVIN HERBERT | Director |
Scott Owens | Director |
Liz Hershner | Director |
Myles Felt | Director |
Jaye Russo | Director |
Lori Ingemi | Director |
Name | Role |
---|---|
KENNETH STILGER | Incorporator |
Name | Role |
---|---|
Jaye Russo | President |
Name | Role |
---|---|
Liz Hershner | Secretary |
Name | Role |
---|---|
Scott Owens | Treasurer |
Name | Role |
---|---|
Myles Felt | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-06-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-21 |
Principal Office Address Change | 2016-10-24 |
Sources: Kentucky Secretary of State