Name: | OLIVER STATION HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 2003 (22 years ago) |
Organization Date: | 22 Jan 2003 (22 years ago) |
Last Annual Report: | 02 Apr 2025 (17 days ago) |
Organization Number: | 0552597 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 216, PEWEE VALLEY, KY 40056-0216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTINA ROLLINS | Registered Agent |
Name | Role |
---|---|
Ricky Sturgill | President |
Name | Role |
---|---|
Kimberly Foster | Secretary |
Name | Role |
---|---|
Stacey Taylor | Director |
Jeremy Bewley | Director |
Mark Rollins | Director |
AL OLIVER | Director |
DAVID W NICKLIES | Director |
RANDY EWING | Director |
Name | Role |
---|---|
OLIVER REAL ESTATE MANAGEMENT LLC | Incorporator |
Name | Role |
---|---|
Christina Rollins | Treasurer |
Name | Action |
---|---|
MAXCY STATION HOMEOWNERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Annual Report | 2024-03-15 |
Registered Agent name/address change | 2023-03-10 |
Annual Report | 2023-03-10 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-20 |
Annual Report | 2020-02-15 |
Registered Agent name/address change | 2020-02-15 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2019-04-23 |
Sources: Kentucky Secretary of State