Name: | ROCKY HILLS LANE HOMEOWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 2000 (25 years ago) |
Organization Date: | 23 Mar 2000 (25 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0491639 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 2300 ROCKY HILLS LANE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMARA J TAYLOR | Registered Agent |
Name | Role |
---|---|
Ron B Smith | Vice President |
Name | Role |
---|---|
MARY A. SMITH | Director |
RONALD SCOTT | Director |
Ronald Scott | Director |
TERRI JOLLY | Director |
Greg Taylor | Director |
PATTIE WILKINS | Director |
Name | Role |
---|---|
MARY A. SMITH | Incorporator |
Name | Role |
---|---|
LOYDE JOLLY | President |
Name | Role |
---|---|
VICKY SCOTT | Secretary |
Name | Role |
---|---|
Tammy Taylor | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-08-14 |
Registered Agent name/address change | 2022-08-24 |
Principal Office Address Change | 2022-08-24 |
Annual Report | 2022-08-09 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-03 |
Sources: Kentucky Secretary of State