Search icon

HIDDEN VALLEY TOWNHOMES ASSOCIATION, INC.

Company Details

Name: HIDDEN VALLEY TOWNHOMES ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Aug 2003 (22 years ago)
Organization Date: 28 Aug 2003 (22 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0567077
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 134 N. BROADWAY ST., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLEN TAUL Registered Agent

President

Name Role
JACKI CENTERS President

Secretary

Name Role
BELINDA ROGERS Secretary

Treasurer

Name Role
EMILY CARROLL Treasurer

Vice President

Name Role
GLEN TAUL Vice President

Director

Name Role
PETER LARUE Director
JACKI CENTERS Director
GLEN TAUL Director
PATRICK B CUNNINGHAM Director
ROBERT D MANZULLO Director
CATHERINE LUCAS Director

Incorporator

Name Role
PATRICK B CUNNINGHAM Incorporator
ROBERT D MANZULLO Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-03-13
Annual Report 2024-03-11
Annual Report 2023-01-20
Registered Agent name/address change 2023-01-12
Annual Report 2022-07-06
Annual Report 2021-05-13
Annual Report 2020-06-15
Sixty Day Notice Return 2019-10-28
Principal Office Address Change 2019-09-13
Registered Agent name/address change 2019-09-13

Sources: Kentucky Secretary of State