Name: | KIMMIS HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 1999 (26 years ago) |
Organization Date: | 28 Jul 1999 (26 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0477899 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | TONY CAROTA, 2748, 2748 SHAMU, HEBRON, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amy Walters | Secretary |
Name | Role |
---|---|
TIMOTHY R. REESE | Director |
DAN LORENZ | Director |
JAMES G. WOLTERMANN | Director |
Amy Walters | Director |
Tony Carota | Director |
Rick Burdine | Director |
Tim Walters | Director |
Name | Role |
---|---|
TIMOTHY R. REESE | Incorporator |
Name | Role |
---|---|
TONY CAROTA | Registered Agent |
Name | Role |
---|---|
Tony Carota | President |
Name | Role |
---|---|
Patty Shipp | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-10-02 |
Annual Report | 2022-08-01 |
Annual Report | 2021-04-23 |
Annual Report | 2020-06-08 |
Annual Report | 2019-09-27 |
Registered Agent name/address change | 2018-08-13 |
Principal Office Address Change | 2018-08-13 |
Annual Report Amendment | 2018-08-13 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State