Search icon

HOMESTEAD HERRINGTON HOMEOWNER'S ASSOCIATION INC.

Company Details

Name: HOMESTEAD HERRINGTON HOMEOWNER'S ASSOCIATION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jan 2003 (22 years ago)
Organization Date: 21 Jan 2003 (22 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0552433
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40410
City: Bryantsville
Primary County: Garrard County
Principal Office: P.O. BOX 4, BRYANTSVILLE, KY 40410-0004
Place of Formation: KENTUCKY

Registered Agent

Name Role
Julia Hawkins Registered Agent

Treasurer

Name Role
Julia Hawkins Treasurer

Secretary

Name Role
Stephanie Abel Secretary

Vice President

Name Role
Jackie Newman Vice President

Director

Name Role
Patrick ALLEN Director
Steve ANTHONY Director
Donnie MINIARD Director
Mike ABEL Director
ROBERT BURDICK Director
JOHN DEGARMOE Director
CAROL DAMEN Director
JAMES MILLER Director

Incorporator

Name Role
JOHN DEGARMOE Incorporator
CAROL DAMEN Incorporator
JAMES MILLER Incorporator
ROBERT BURDICK Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Reinstatement Certificate of Existence 2022-02-17
Reinstatement 2022-02-17
Reinstatement Approval Letter Revenue 2022-02-14
Administrative Dissolution 2021-10-19
Annual Report 2020-07-15

Sources: Kentucky Secretary of State