Name: | THE PLANTATIONS AT ROYAL OAKS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jun 1997 (28 years ago) |
Organization Date: | 26 Jun 1997 (28 years ago) |
Last Annual Report: | 09 Mar 2024 (a year ago) |
Organization Number: | 0435046 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | P.O. Box 278, WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE MANLEY | Registered Agent |
Name | Role |
---|---|
Lisa Manley | Treasurer |
Name | Role |
---|---|
Nancy Fulks | Secretary |
Name | Role |
---|---|
Tom Hurtz | Vice President |
Name | Role |
---|---|
Richard Broaddus | President |
Name | Role |
---|---|
Lisa MANLEY | Director |
Tom Hurtz | Director |
Richard Broaddus | Director |
KELLY G. COMBS | Director |
GEORGE W. STAMPER | Director |
RANSOM E. DOTSON | Director |
Name | Role |
---|---|
KELLY G. COMBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-09 |
Annual Report | 2023-03-09 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-10 |
Registered Agent name/address change | 2019-05-04 |
Annual Report | 2019-05-04 |
Annual Report | 2018-06-12 |
Registered Agent name/address change | 2017-06-15 |
Annual Report | 2017-06-15 |
Sources: Kentucky Secretary of State