Name: | GARDENS OF HEARTLAND CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2001 (24 years ago) |
Organization Date: | 09 Jan 2001 (24 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0508538 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2029 Viola Gardens, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM R. JAGOE, IV | Director |
J. SCOTT JAGOE | Director |
WILLIAM R. JAGOE, III | Director |
Ann Newcom | Director |
Lana Harper | Director |
Becky Trulove | Director |
Name | Role |
---|---|
J. SCOTT JAGOE | Incorporator |
Name | Role |
---|---|
Jerry Griffin | Registered Agent |
Name | Role |
---|---|
Jerry Griffin | President |
Name | Role |
---|---|
Becky Trulove | Secretary |
Name | Role |
---|---|
Anna Allen | Treasurer |
Name | Role |
---|---|
Ann Newcom | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2024-01-16 |
Principal Office Address Change | 2024-01-16 |
Annual Report | 2024-01-16 |
Registered Agent name/address change | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-11 |
Sources: Kentucky Secretary of State