Search icon

BEECHWOOD FARMS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Name: BEECHWOOD FARMS PROPERTY OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 2002 (23 years ago)
Organization Date: 20 May 2002 (23 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0537196
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2699 Bridgeton Drive, Hudson, OH 44236
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph N. Gross Registered Agent

President

Name Role
Gary Hoagland President

Secretary

Name Role
Diane Godsted Secretary

Treasurer

Name Role
Joseph Gross Treasurer

Vice President

Name Role
Kent Godsted Vice President

Director

Name Role
Kim Osborne Director
WILLIAM C. ADKINS Director
MARK R. ADKINS Director
SCOTT RYE Director
Melissa Coner Director
Janelle Hoagland Director

Incorporator

Name Role
WILLIAM C. ADKINS Incorporator

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-04-13
Registered Agent name/address change 2023-06-17
Principal Office Address Change 2023-06-17
Annual Report 2023-06-17
Annual Report 2022-04-18
Annual Report 2021-04-13
Annual Report 2020-04-29
Annual Report 2019-05-03
Annual Report 2018-06-17

Sources: Kentucky Secretary of State