Name: | TIMBER RIDGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Nov 1999 (25 years ago) |
Organization Date: | 12 Nov 1999 (25 years ago) |
Last Annual Report: | 16 Jul 2024 (9 months ago) |
Organization Number: | 0483393 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4831 TIMBER RIDGE CT., OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANE' GALLOWAY | Registered Agent |
Name | Role |
---|---|
Dick Thomas | Director |
Bobby Tapp | Director |
Timika Cole | Director |
Rob Hamilton | Director |
Greg Lappin | Director |
Danny Huffman | Director |
Keith Robinson | Director |
Doug Williams | Director |
Travis Hayden | Director |
Stephen Crossan | Director |
Name | Role |
---|---|
R. SCOTT PLAIN JR. | Incorporator |
Name | Role |
---|---|
Cameron Carrico | President |
Name | Role |
---|---|
Joe Hagan | Treasurer |
Name | Role |
---|---|
Justin Owen | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-06 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-02 |
Annual Report | 2018-06-30 |
Annual Report | 2017-05-11 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-12 |
Sources: Kentucky Secretary of State