Name: | SADDLEBROOK GARDEN HOMES ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 2002 (23 years ago) |
Organization Date: | 31 May 2002 (23 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0536635 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 585 OAKWOOD DR, LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Penny Morris | Secretary |
Name | Role |
---|---|
Hunter Payne | President |
Name | Role |
---|---|
Jonnie Young | Director |
RONALD J WILSON | Director |
Brenda Morgan | Director |
Jolena Sizemore | Director |
BO RYSER | Director |
STEVE EVERSOLE | Director |
Eric Jones | Director |
Jason Hoskins | Director |
Name | Role |
---|---|
PENNY MORRIS | Registered Agent |
Name | Role |
---|---|
Lane Young | Vice President |
Name | Role |
---|---|
Penny Morris | Treasurer |
Name | Role |
---|---|
JOHN H STITES III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report Amendment | 2024-01-30 |
Annual Report | 2024-01-25 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2023-03-16 |
Annual Report | 2022-01-26 |
Annual Report | 2021-01-15 |
Annual Report | 2020-01-17 |
Sources: Kentucky Secretary of State