Name: | NOVADELL HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jan 2004 (21 years ago) |
Organization Date: | 21 Jan 2004 (21 years ago) |
Last Annual Report: | 16 Aug 2024 (7 months ago) |
Organization Number: | 0576827 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 115 PEMBERTON PLACE, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY COBB | Registered Agent |
Name | Role |
---|---|
CLAY SMITH | President |
Name | Role |
---|---|
WILL BRYAN | Vice President |
Name | Role |
---|---|
Amy Falco | Treasurer |
Name | Role |
---|---|
WILL BRYAN | Director |
CLAY SMITH | Director |
Amy FALCO | Director |
RAY COBB | Director |
SHERRIE SMITH | Director |
CLAYBORN WALTON JR | Director |
BOB WARD | Director |
TONY JONES | Director |
Name | Role |
---|---|
RAY COBB | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-09 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-08 |
Registered Agent name/address change | 2019-05-13 |
Principal Office Address Change | 2019-05-13 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-26 |
Annual Report | 2017-08-23 |
Sources: Kentucky Secretary of State