Name: | VILLA MADONNA III APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 2000 (25 years ago) |
Organization Date: | 10 Feb 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0489162 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | VILLA MADONNA III, 312 BROOKSIDE DRIVE, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg Vaughn | Registered Agent |
Name | Role |
---|---|
SAM HAYDEN | Director |
Betty Jean Redden | Director |
JOYCE TOON | Director |
BILL HIGDON | Director |
LOIS ELLIOTT | Director |
BETTY JEAN REDDEN | Director |
JOSEPH ELLEGOOD | Director |
RACHEL HIGGINS | Director |
Rose Bryant | Director |
Gayle Willett | Director |
Name | Role |
---|---|
JOYCE TOON | Incorporator |
SAM HAYDEN | Incorporator |
Name | Role |
---|---|
Joyce Toon | President |
Name | Role |
---|---|
Bill Higdon | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-19 |
Principal Office Address Change | 2020-03-19 |
Annual Report | 2019-08-22 |
Sources: Kentucky Secretary of State