Name: | ABBOTT GLEN HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 2001 (24 years ago) |
Organization Date: | 22 Jun 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0518144 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 653, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG L STREIF, SR | Registered Agent |
Name | Role |
---|---|
GREG STREIF | President |
Name | Role |
---|---|
LYNN CAMPBELL | Secretary |
Name | Role |
---|---|
PEGGY HANZALIK | Treasurer |
Name | Role |
---|---|
SANDRA CHASTAIN-BROUGH | Vice President |
Name | Role |
---|---|
RICHARD SHAVER | Director |
KEN BARMAN | Director |
TARA GNAU | Director |
KEN PAYNE | Director |
CLAYTON H DECKMAN II | Director |
GEORGE K. CLORE | Director |
BRYAN JOHNSON | Director |
Name | Role |
---|---|
BRYAN JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-03-30 |
Registered Agent name/address change | 2023-03-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-18 |
Annual Report | 2020-07-03 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-10 |
Annual Report | 2017-06-22 |
Annual Report | 2016-05-22 |
Sources: Kentucky Secretary of State