Name: | THE ESTATES OF UNION RESERVE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 2000 (24 years ago) |
Organization Date: | 06 Dec 2000 (24 years ago) |
Last Annual Report: | 15 Feb 2025 (a month ago) |
Organization Number: | 0506419 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | ESTATES OF UNION RESERVE, 2220 WOOD RUN ROAD, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenny Ford | Registered Agent |
Name | Role |
---|---|
KENNY FORD | President |
Name | Role |
---|---|
PETE PETROZE | Vice President |
Name | Role |
---|---|
JERRY DAUGHERTY | Treasurer |
Name | Role |
---|---|
PETE PETROZE | Director |
KENNY FORD | Director |
JERRY DAUGHERTY | Director |
MICHAEL M. SKETCH | Director |
MIKE J. KEGLEY | Director |
THOMAS W. JONES, III | Director |
Name | Role |
---|---|
MICHAEL M. SKETCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Registered Agent name/address change | 2025-02-15 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-18 |
Principal Office Address Change | 2022-08-25 |
Registered Agent name/address change | 2022-08-25 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-13 |
Sources: Kentucky Secretary of State