Search icon

LEDGEROCK COVE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Name: LEDGEROCK COVE HOMEOWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 2004 (20 years ago)
Organization Date: 06 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0600396
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40129
City: Hillview
Primary County: Bullitt County
Principal Office: PO BOX 23, HILLVIEW, KY 40129
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY MELISSA MCGREW Registered Agent

President

Name Role
MARY MELISSA MCGREW President

Secretary

Name Role
MASON C MCGREW Secretary

Treasurer

Name Role
MASON C MCGREW Treasurer

Vice President

Name Role
MARY E BISHOP Vice President

Director

Name Role
MARY M MCGREW Director
MARY E BISHOP Director
SHEILA E EMERSON Director
JASON D DERMODY Director
AUDRA A CRANFILL Director
JOHN TANNER Director
FRED CHANDLER Director
AUSTIN SHIRCLIFF Director
MEAGAN WILSON Director
ROBERT A. JONES Director

Incorporator

Name Role
ROBERT A. JONES Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report Amendment 2024-06-08
Annual Report 2024-04-14
Annual Report 2023-01-23
Annual Report 2022-01-13
Registered Agent name/address change 2022-01-13
Principal Office Address Change 2022-01-13
Annual Report 2021-06-07
Annual Report 2020-06-23

Sources: Kentucky Secretary of State