Name: | GREYSTONE ACRES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1998 (27 years ago) |
Organization Date: | 27 Apr 1998 (27 years ago) |
Last Annual Report: | 21 Jan 2025 (2 months ago) |
Organization Number: | 0455667 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | 959 MARL RICH LANE, BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARLENE BROERING | Director |
RICHARD BROERING | Director |
JEFFREY C ARNZEN | Director |
MIKE LEICHT | Director |
DAVID LOERICH | Director |
AARON STRANGE | Director |
Name | Role |
---|---|
MARLENE BROERING | Incorporator |
RICHARD BROERING | Incorporator |
JEFFREY C ARNZEN | Incorporator |
Name | Role |
---|---|
MICHAEL LEICHT | Registered Agent |
Name | Role |
---|---|
MIKE LEICHT | President |
Name | Role |
---|---|
DAVID LOERICH | Secretary |
Name | Role |
---|---|
AARON STRANGE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-21 |
Principal Office Address Change | 2025-01-21 |
Registered Agent name/address change | 2025-01-21 |
Annual Report | 2024-06-29 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-08-18 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State