Search icon

HOMESTEAD ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: HOMESTEAD ESTATES HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 2001 (24 years ago)
Organization Date: 15 May 2001 (24 years ago)
Last Annual Report: 23 Jan 2024 (a year ago)
Organization Number: 0515937
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P.O. BOX 1613, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Secretary

Name Role
Kim Padgett Secretary

Treasurer

Name Role
Bill Hudson Treasurer

President

Name Role
Deborah Knittel President

Director

Name Role
Kim Padgett Director
Mike Turner Director
Bill Hudson Director
Corey Stith Director
Deborah Knittel Director
BOBBY L GAFFNEY Director
MICHELLE B GAFFNEY Director
THOMAS L CANARY JR Director

Incorporator

Name Role
JUDE B WILSON II Incorporator

Registered Agent

Name Role
Deborah M. Knittel Registered Agent

Filings

Name File Date
Annual Report 2024-01-23
Registered Agent name/address change 2024-01-23
Annual Report 2023-01-27
Registered Agent name/address change 2022-01-29
Annual Report 2022-01-29
Annual Report 2021-02-09
Registered Agent name/address change 2020-02-11
Annual Report 2020-02-11
Annual Report 2019-04-10
Registered Agent name/address change 2018-04-04

Sources: Kentucky Secretary of State