Name: | BATH COUNTY HOMEMAKERS ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1999 (26 years ago) |
Organization Date: | 03 May 1999 (26 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0473563 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | BATH COUNTY HOMEMAKERS, 2914 E HWY 60, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACQUELINE S WATSON SECRETARY | Registered Agent |
Name | Role |
---|---|
KATHY ADAMS | President |
Name | Role |
---|---|
DEBBIE HIGHLEY | Vice President |
Name | Role |
---|---|
JANET CARMAN | Treasurer |
Name | Role |
---|---|
JACQUELINE WATSON | Secretary |
Name | Role |
---|---|
BRENNA STAMM | Director |
SANDY ELLINGTON | Director |
SHERRY BUTCHER | Director |
MARJORIE BOYD | Director |
REBECCA COPHER | Director |
JOAN COOK | Director |
KIM HUNT PRICE | Director |
Name | Role |
---|---|
KIM HUNT PRICE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Registered Agent name/address change | 2024-06-18 |
Principal Office Address Change | 2024-06-18 |
Annual Report | 2024-06-18 |
Reinstatement | 2023-07-18 |
Reinstatement Approval Letter Revenue | 2023-07-18 |
Reinstatement Certificate of Existence | 2023-07-18 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-30 |
Sources: Kentucky Secretary of State