Name: | VILLAGE PLACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 2005 (20 years ago) |
Organization Date: | 03 Oct 2005 (20 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0622863 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 720 COMMODORE DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
AMY G. RIDDLE | Secretary |
Name | Role |
---|---|
AMY G RIDDLE | Director |
CONNIE R GOSSER | Director |
MITCH GOSSER | Director |
RICK GOSSER | Director |
Name | Role |
---|---|
BRAD L. SCHOOLCRAFT | Incorporator |
RICK E. GOSSER | Incorporator |
Name | Role |
---|---|
RICK GOSSER | Registered Agent |
Name | Role |
---|---|
RICK GOSSER | President |
Name | Role |
---|---|
MITCH GOSSER | Vice President |
Name | Role |
---|---|
CONNIE GOSSER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-07-20 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-24 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State