Name: | DEERFIELD HILLS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Apr 1998 (27 years ago) |
Organization Date: | 24 Apr 1998 (27 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0455557 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P O BOX 2091, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matt Miranda | Registered Agent |
Name | Role |
---|---|
Matthew R Miranda | President |
Name | Role |
---|---|
ERNIE BURKHEAD | Director |
GENE STRANEY | Director |
MIMI HORNBACK | Director |
David Hunt | Director |
Rob Burns | Director |
Rebecca Miranda | Director |
Name | Role |
---|---|
ERNIE BURKHEAD | Incorporator |
GENE STRANEY | Incorporator |
MIMI HORNBACK | Incorporator |
Name | Role |
---|---|
Kyle Pinkham | Vice President |
Name | Role |
---|---|
Patty Perkins | Secretary |
Name | Role |
---|---|
Erika Gudenkauf | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-22 |
Registered Agent name/address change | 2023-05-22 |
Reinstatement Certificate of Existence | 2022-07-22 |
Reinstatement | 2022-07-22 |
Reinstatement Approval Letter Revenue | 2022-07-21 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-30 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Sources: Kentucky Secretary of State