Name: | AUTUMN GLEN HOMEOWNERS ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2002 (23 years ago) |
Organization Date: | 29 Aug 2002 (23 years ago) |
Last Annual Report: | 12 Aug 2024 (7 months ago) |
Organization Number: | 0543597 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 193 Amber Ct, Mt Washington, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH E. STOUT | Director |
GINNY WHITT | Director |
RICHARD MILES | Director |
Chanton Patel | Director |
Taylor Klein | Director |
Patrisha Milby | Director |
Name | Role |
---|---|
KENNETH E. STOUT | Incorporator |
Name | Role |
---|---|
Autumn Glen HOA | Registered Agent |
Name | Role |
---|---|
Chanton Patel | President |
Name | Role |
---|---|
Taylor Klein | Vice President |
Name | Role |
---|---|
Patrisha Milby | Treasurer |
Name | Role |
---|---|
Rebecca Halfacre | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Registered Agent name/address change | 2024-08-12 |
Principal Office Address Change | 2024-08-12 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-07-22 |
Annual Report | 2021-06-18 |
Sources: Kentucky Secretary of State