Search icon

BATTLEFIELD ESTATES HOMEOWNER'S ASSOCIATION, INC.

Company Details

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: 40475
City: Richmond
Primary County: Madison County
Principal Office: 105 A SOUTH CT, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Vice President

Name Role
DON NUNAMAKER Vice President

Registered Agent

Name Role
BRENDA BLANKENSHIP Registered Agent

President

Name Role
FRANK NEWMAN President

Director

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

Secretary

Name Role
BETH VINCENT Secretary

Treasurer

Name Role
BRENDA BLANKENSHIP Treasurer

Incorporator

Name Role
E.L. HELTON Incorporator

Filings

Name File Date
Annual Report 2024-05-02
Registered Agent name/address change 2024-05-02
Principal Office Address Change 2024-05-02
Annual Report 2023-01-19
Annual Report 2022-01-06
Annual Report 2021-01-19
Annual Report 2020-01-31
Annual Report 2019-01-31
Registered Agent name/address change 2018-02-13
Principal Office Address Change 2018-02-13

Sources: Kentucky Secretary of State