Name: | BATTLEFIELD ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 2003 (22 years ago) |
Organization Date: | 14 Jul 2003 (22 years ago) |
Last Annual Report: | 02 May 2024 (a year ago) |
Organization Number: | 0563852 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P.O. BOX 61, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON NUNAMAKER | Vice President |
Name | Role |
---|---|
FRANK NEWMAN | President |
Name | Role |
---|---|
FAYE GABBARD | Director |
WILMA SMITH | Director |
SUE ANN JAMES | Director |
KEN LEE | Director |
JAXON MACK | Director |
BARRY TAIT | Director |
E.L. HELTON | Director |
JOE BLANKENSHIP | Director |
DWIGHT BARKLEY | Director |
MARGIE ALEXANDER | Director |
Name | Role |
---|---|
FRANK K. NEWMAN | Registered Agent |
Name | Role |
---|---|
BETH VINCENT | Secretary |
Name | Role |
---|---|
BRENDA BLANKENSHIP | Treasurer |
Name | Role |
---|---|
E.L. HELTON | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-07 |
Registered Agent name/address change | 2025-04-07 |
Principal Office Address Change | 2024-05-02 |
Annual Report | 2024-05-02 |
Registered Agent name/address change | 2024-05-02 |
Sources: Kentucky Secretary of State