Name: | BROOKHILL HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2003 (22 years ago) |
Organization Date: | 05 Feb 2003 (22 years ago) |
Last Annual Report: | 22 Jan 2025 (3 months ago) |
Organization Number: | 0553612 |
Number of Employees: | Small (0-19) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | PO BOX 1293, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark A Vessels | Treasurer |
Name | Role |
---|---|
JOHN DAVID MEYER | Registered Agent |
Name | Role |
---|---|
Steven Rice | President |
Name | Role |
---|---|
BECKY ROWE | Secretary |
Name | Role |
---|---|
Amy Andrini | Vice President |
Name | Role |
---|---|
Steven Rice | Director |
Becky Rowe | Director |
Amy Andrini | Director |
Charles S. Morgan | Director |
WALTER CONNOLLY | Director |
STEVE RICE | Director |
LARRY HESTER | Director |
CHRISTINA O'BRYAN | Director |
STEVE HEIN | Director |
MARVIN REYNOLDS | Director |
Name | Role |
---|---|
JOHN DAVID MEYER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-05 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-07 |
Annual Report | 2018-08-28 |
Annual Report | 2017-04-05 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State