Name: | HARTLAND COURT HOME OWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1997 (28 years ago) |
Organization Date: | 17 Jun 1997 (28 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0434514 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1824 HARTLAND COURT, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEON VOLKERT | Registered Agent |
Name | Role |
---|---|
RICH CURRANS | President |
Name | Role |
---|---|
LEON VOLKERT | Secretary |
Name | Role |
---|---|
BARRY CUMMINGS | Director |
JEFF MULLIN | Director |
JENNY GREER | Director |
TINA MILNER | Director |
DAVID HOPPER | Director |
LEON VOLKERT | Director |
RICH CURRANS | Director |
Name | Role |
---|---|
LINDA B. THOMAS | Incorporator |
Name | Role |
---|---|
DAVID HOPPER | Treasurer |
Name | Role |
---|---|
TINA MILNER | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-06 |
Principal Office Address Change | 2021-05-06 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-03 |
Sources: Kentucky Secretary of State