Name: | STINESPRING HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 1999 (26 years ago) |
Organization Date: | 21 Jul 1999 (26 years ago) |
Last Annual Report: | 17 Jun 2024 (8 months ago) |
Organization Number: | 0477501 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 6404 BARBERRY DRIVE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID WILSON | Director |
JOE WEISGER | Director |
EDDIE WHITWORTH | Director |
NICK DEJARNETT | Director |
RICKY TURNER | Director |
BILL RAGLAND | Director |
Name | Role |
---|---|
DAVID WILSON | Incorporator |
Name | Role |
---|---|
HOLLY RODGERS | Registered Agent |
Name | Role |
---|---|
ROGER FAUGHN | President |
Name | Role |
---|---|
HOLLY RODGERS | Secretary |
Name | Role |
---|---|
ANITA BRIGHT | Treasurer |
Name | Role |
---|---|
HOLLY RODGERS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-09 |
Annual Report | 2019-04-26 |
Principal Office Address Change | 2018-09-16 |
Registered Agent name/address change | 2018-09-16 |
Annual Report Amendment | 2018-09-16 |
Annual Report | 2018-05-04 |
Sources: Kentucky Secretary of State