Name: | INDIAN POINT HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 2005 (20 years ago) |
Organization Date: | 06 Jul 2005 (20 years ago) |
Last Annual Report: | 11 Sep 2024 (6 months ago) |
Organization Number: | 0616830 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42142 |
City: | Glasgow |
Primary County: | Barren County |
Principal Office: | PO BOX 1141, GLASGOW, KY 42142-1141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MEGAN TAYLOR | Registered Agent |
Name | Role |
---|---|
Greg Johnson | President |
Name | Role |
---|---|
Megan Taylor | Treasurer |
Name | Role |
---|---|
Megan Taylor | Director |
Greg Johnson | Director |
ROGER GIVEN | Director |
THOMAS S. HILES | Director |
ALEX DOWNING | Director |
THOMAS R. HUNT | Director |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-11 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-02 |
Annual Report | 2020-09-14 |
Annual Report | 2019-08-27 |
Annual Report | 2018-09-20 |
Annual Report | 2017-06-24 |
Registered Agent name/address change | 2016-06-19 |
Annual Report | 2016-06-19 |
Sources: Kentucky Secretary of State