Search icon

HUNT COUNTRY ESTATES RESIDENTS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
JOANNA FOREMAN Registered Agent

President

Name Role
Bob Ehrenborg President

Director

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

Secretary

Name Role
YOLANDA NEWSOME Secretary

Treasurer

Name Role
JOANNA FORMAN Treasurer

Vice President

Name Role
MIKE MENKHAUS Vice President

Incorporator

Name Role
J.L. BECK, JR. Incorporator

Filings

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