Name: | MILLER'S CROSSING HOMEOWNER'S ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 2004 (21 years ago) |
Organization Date: | 09 Feb 2004 (21 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0578482 |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | MILLERS CROSSING HOA, P. O. BOX 1009, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY HALE | Registered Agent |
Name | Role |
---|---|
Norbert L Bryant | President |
Name | Role |
---|---|
Heather Mitchell | Secretary |
Name | Role |
---|---|
Jeffrey A Hale | Vice President |
Name | Role |
---|---|
Debbie Karcher | Treasurer |
Name | Role |
---|---|
Norbert L Bryant | Director |
Jeffrey A Hale | Director |
Debbie Karcher | Director |
GEORGE R. MILLER | Director |
VENESSA RATCLIFF | Director |
JENNIFER CURTSINGER | Director |
Name | Role |
---|---|
GEORGE R. MILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Reinstatement Approval Letter Revenue | 2024-11-15 |
Reinstatement | 2024-11-15 |
Reinstatement Certificate of Existence | 2024-11-15 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-08 |
Principal Office Address Change | 2022-06-07 |
Annual Report | 2022-06-07 |
Annual Report | 2021-02-18 |
Annual Report | 2020-03-10 |
Sources: Kentucky Secretary of State