Search icon

MCDOWELL ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: MCDOWELL ESTATES HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Oct 2004 (20 years ago)
Organization Date: 28 Oct 2004 (20 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0598043
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 107 KENDALL DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET ARNOLD Registered Agent

Director

Name Role
PHYLLIS EMERSON-MACCALLA Director
JANET ARNOLD Director
SUE MILBURN Director
LEE A. YOUNT Director
STARLA YOUNT Director
LARRY SCHRACK Director

Treasurer

Name Role
PHYLLIS EMERSON-MACCALLA Treasurer

Secretary

Name Role
JANET ARNOLD Secretary

President

Name Role
JANET ARNOLD President

Vice President

Name Role
SUE MILBURN Vice President

Incorporator

Name Role
YOUNT DEVELOPERS, LLC Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-05-10
Annual Report 2024-05-01
Amended and Restated Articles 2024-03-04
Annual Report 2023-05-18
Annual Report 2022-06-14
Annual Report 2021-05-28
Registered Agent name/address change 2021-05-28
Annual Report 2020-05-06
Principal Office Address Change 2020-05-06
Annual Report 2019-06-07

Sources: Kentucky Secretary of State