Name: | TWELVE OAKS CONDOMINIUMS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1997 (27 years ago) |
Organization Date: | 20 Nov 1997 (27 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Organization Number: | 0441767 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 241 TARA WOODS DR., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA BRATCHER | Registered Agent |
Name | Role |
---|---|
Charles Harve White | Director |
Kelli C White | Director |
Robert Todd Grant | Director |
CHARLES HARVE WHITE | Director |
KELLI C WHITE | Director |
ROBERT TODD GRANT | Director |
Name | Role |
---|---|
CHARLES HARVEY WHITE | Incorporator |
Name | Role |
---|---|
GAIL ALEXANDER | President |
Name | Role |
---|---|
MARK ALVEY | Secretary |
Name | Role |
---|---|
Donna Bratcher | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-02-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-26 |
Annual Report | 2021-03-15 |
Annual Report | 2020-01-27 |
Annual Report | 2019-01-17 |
Annual Report | 2018-02-05 |
Annual Report | 2017-08-14 |
Principal Office Address Change | 2016-02-22 |
Sources: Kentucky Secretary of State