Search icon

THE NORTHRIDGE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Name: THE NORTHRIDGE HOMEOWNER'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 2002 (23 years ago)
Organization Date: 19 Aug 2002 (23 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0542915
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 235 NORTHRIDGE DR., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Officer

Name Role
carmen Fugate Officer

President

Name Role
VALERIE WILSON President

Vice President

Name Role
nathan Lasley Vice President

Secretary

Name Role
Dorothy Circelli Secretary

Treasurer

Name Role
LAUREN THOMAS Treasurer

Director

Name Role
Nathan Lasley Director
Carmen fugate Director
Valerie Wilson Director
Dorothy Circelli Director
LAUREN THOMAS Director
JOSEPH W. ALLEN Director
JULIE ALLEN Director
KENNETH ALLEN Director

Incorporator

Name Role
JOSEPH W. ALLEN Incorporator

Registered Agent

Name Role
LAUREN THOMAS Registered Agent

Filings

Name File Date
Annual Report 2024-03-03
Annual Report 2023-03-29
Registered Agent name/address change 2022-04-27
Annual Report 2022-04-27
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-04
Annual Report 2020-06-06
Registered Agent name/address change 2019-11-07
Annual Report Amendment 2019-11-07
Annual Report 2019-05-10

Sources: Kentucky Secretary of State