Name: | KENTUCKY LAKE SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1999 (26 years ago) |
Organization Date: | 02 Jul 1999 (26 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0476622 |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | P O BOX 242, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER HOBBS | President |
Name | Role |
---|---|
SHANNA DURBIN | Vice President |
Name | Role |
---|---|
GAYLE ROGERS | Secretary |
Name | Role |
---|---|
IRVIN WEATHERLY | Treasurer |
Name | Role |
---|---|
CHRISTY MIDDELKAMP | Director |
JODI STAHLY | Director |
LORI NEIHOFF | Director |
KERRY HOLLOWAY | Director |
CLINTON HORTON | Director |
LYLE ANDERSON | Director |
DOUG TEMPLES | Director |
TRAE BERTRAND | Director |
Name | Role |
---|---|
CLINTON HORTON | Incorporator |
LYLE ANDERSON | Incorporator |
DOUG TEMPLES | Incorporator |
Name | Role |
---|---|
ROGER HOBBS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Registered Agent name/address change | 2024-08-20 |
Registered Agent name/address change | 2024-05-02 |
Annual Report | 2024-04-18 |
Registered Agent name/address change | 2023-04-04 |
Annual Report | 2023-04-04 |
Principal Office Address Change | 2022-02-18 |
Reinstatement | 2022-01-31 |
Reinstatement Certificate of Existence | 2022-01-31 |
Reinstatement Approval Letter Revenue | 2022-01-26 |
Sources: Kentucky Secretary of State