Name: | SUTHERLAND FARMS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2003 (22 years ago) |
Organization Date: | 24 Feb 2003 (22 years ago) |
Last Annual Report: | 22 Mar 2025 (25 days ago) |
Organization Number: | 0554896 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2530 SCOTTSVILLE RD., SUITE 30, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandon York | Registered Agent |
Name | Role |
---|---|
Gerry Otto | Vice President |
Name | Role |
---|---|
Josh Turner | Director |
Megally Martin | Director |
Charles Emberton | Director |
Ken Kienzler | Director |
Richard Daugherty | Director |
WILLIAM LARKIN RITTER | Director |
BENNIE E JONES | Director |
FRANK HAMPTON MOORE, JR | Director |
Name | Role |
---|---|
WILLIAM LARKIN RITTER | Incorporator |
BENNIE E JONES | Incorporator |
FRANK HAMPTON MOORE JR | Incorporator |
Name | Role |
---|---|
Brandon York | President |
Name | Role |
---|---|
Marcia G Connally | Secretary |
Name | Role |
---|---|
Marcia G Connally | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report | 2024-03-02 |
Registered Agent name/address change | 2023-05-04 |
Annual Report | 2023-05-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-09-21 |
Reinstatement | 2020-12-10 |
Reinstatement Certificate of Existence | 2020-12-10 |
Reinstatement Approval Letter Revenue | 2020-12-09 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State