Search icon

THE HOLLY HILLS RESIDENTS' ASSOCIATION, INC. OF JEFFERSON COUNTY

Company Details

Name: THE HOLLY HILLS RESIDENTS' ASSOCIATION, INC. OF JEFFERSON COUNTY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 2004 (20 years ago)
Organization Date: 24 Nov 2004 (20 years ago)
Last Annual Report: 26 Aug 2024 (8 months ago)
Organization Number: 0599868
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 314 BABE DR, PO BOX 781, FAIRDALE, KY 40118
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEBBIE TAYLOR Registered Agent

Secretary

Name Role
ROBIN MCINTOSH Secretary

Treasurer

Name Role
DEBBIE TAYLOR Treasurer

President

Name Role
JOHN MATTHEWS President

Vice President

Name Role
BRIAN BICKETT Vice President

Director

Name Role
DEBBIE TAYLOR Director
ROBIN MCINTOSH Director
MONA SCULER Director
KELLY CLARK Director
JOHN MATTHEWS Director
BRIAN BICKETT Director
SERENITY GUELDA Director
JOSEPH K. HOBBS Director
RICKY E. HOBBS Director
LOUIS E. HOBBS, JR. Director

Incorporator

Name Role
JOSEPH K. HOBBS Incorporator

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-06-28
Reinstatement Certificate of Existence 2022-02-18
Reinstatement 2022-02-18
Reinstatement Approval Letter Revenue 2022-02-15
Administrative Dissolution 2019-10-16
Reinstatement Certificate of Existence 2019-03-14
Reinstatement 2019-03-14
Principal Office Address Change 2019-03-14
Registered Agent name/address change 2019-03-14

Sources: Kentucky Secretary of State