Name: | FOREST HILLS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 2001 (24 years ago) |
Organization Date: | 23 Apr 2001 (24 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0514624 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42719 |
City: | Campbellsville, Campbellsvlle |
Primary County: | Taylor County |
Principal Office: | P.O. BOX 45, CAMPBELLSVILLE, KY 42719-0045 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTY JANE GORIN-SMITH | Registered Agent |
Name | Role |
---|---|
Jim Winfrey | President |
Name | Role |
---|---|
Betty Gorin-Smith | Secretary |
Name | Role |
---|---|
Shirley Cheathem | Treasurer |
Name | Role |
---|---|
Jonathan May | Vice President |
Name | Role |
---|---|
James Jones | Director |
Gerald Gribbins | Director |
Richard Thomas | Director |
KIMBLE JESSIE | Director |
J. PAUL NEWTON | Director |
KENNY BENNETT | Director |
KEVIN SHEILLEY | Director |
SCOTT HORD | Director |
TERESA COPPOCK | Director |
JOHN C. MILLER | Director |
Name | Role |
---|---|
BETTY JANE GORIN-SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Annual Report | 2022-04-26 |
Principal Office Address Change | 2022-02-24 |
Reinstatement Certificate of Existence | 2021-07-02 |
Reinstatement | 2021-07-02 |
Reinstatement Approval Letter Revenue | 2021-07-01 |
Administrative Dissolution Return | 2013-10-29 |
Sixty Day Notice Return | 2013-10-07 |
Sources: Kentucky Secretary of State