Name: | HICKMAN CREEK POINTE HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 2005 (20 years ago) |
Organization Date: | 09 May 2005 (20 years ago) |
Last Annual Report: | 01 Feb 2025 (3 months ago) |
Organization Number: | 0612644 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40340 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | PO BOX 938, NICHOLASVILLE, KY 40340-0938 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KYLE BUNNELL | Registered Agent |
Name | Role |
---|---|
Coralee Talmage | President |
Name | Role |
---|---|
Stephanie Wood | Secretary |
Name | Role |
---|---|
Terry Kral | Treasurer |
Name | Role |
---|---|
Coralee Talmage | Director |
Margaret Napolitano | Director |
Terry Kral | Director |
David Gramig | Director |
Stephanie Wood | Director |
C. V. ETHINGTON | Director |
TIM BURTON | Director |
SHAWN MURPHY | Director |
Name | Role |
---|---|
WILLIAM MILES ARVIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-01 |
Registered Agent name/address change | 2025-02-01 |
Annual Report | 2024-01-15 |
Annual Report | 2023-01-15 |
Annual Report Amendment | 2023-01-15 |
Annual Report Amendment | 2023-01-15 |
Annual Report | 2022-02-10 |
Annual Report | 2021-01-15 |
Annual Report | 2020-01-15 |
Registered Agent name/address change | 2019-02-28 |
Sources: Kentucky Secretary of State