Name: | HUNT COUNTRY ESTATES RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2001 (24 years ago) |
Organization Date: | 29 Aug 2001 (24 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0521711 |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | 5517 CHAPMAN RIDGE RD., FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANNA FOREMAN | Registered Agent |
Name | Role |
---|---|
Bob Ehrenborg | President |
Name | Role |
---|---|
MARK THOMPSON | Director |
Wil Chapman | Director |
Robert Lose | Director |
J.L. BECK, JR. | Director |
JERALD L. COLYER | Director |
GARY MORRIS | Director |
JEFFREY W. NOLAN | Director |
Name | Role |
---|---|
YOLANDA NEWSOME | Secretary |
Name | Role |
---|---|
JOANNA FORMAN | Treasurer |
Name | Role |
---|---|
MIKE MENKHAUS | Vice President |
Name | Role |
---|---|
J.L. BECK, JR. | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-05 |
Annual Report | 2024-06-05 |
Annual Report | 2023-05-29 |
Annual Report | 2023-05-29 |
Annual Report | 2022-04-04 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-17 |
Annual Report | 2019-06-12 |
Annual Report | 2018-07-01 |
Registered Agent name/address change | 2017-06-09 |
Sources: Kentucky Secretary of State