Name: | HOGAN'S MILL HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2000 (25 years ago) |
Organization Date: | 02 Aug 2000 (25 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0498772 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 113 BLUFF VIEW, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK GATLIN, EAQ. | Registered Agent |
Name | Role |
---|---|
Ronald (Skip) Womack | President |
Name | Role |
---|---|
Margaret Mcdonnell | Secretary |
Name | Role |
---|---|
Kenny Wilson | Vice President |
Name | Role |
---|---|
Marion Womack | Treasurer |
Name | Role |
---|---|
Bob Grow | Officer |
Name | Role |
---|---|
Kenny Wilson | Director |
Skip Womack | Director |
David Holley | Director |
CHARLES L. RIDER, JR. | Director |
SHARON S. RIDER | Director |
BROOKE WOOTON | Director |
Name | Role |
---|---|
CHARLES L. RIDER, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-06-11 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-14 |
Principal Office Address Change | 2022-05-14 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-20 |
Annual Report | 2019-08-15 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State