Name: | DRAKE CREEK HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 2005 (19 years ago) |
Organization Date: | 19 Dec 2005 (19 years ago) |
Last Annual Report: | 23 Feb 2025 (3 months ago) |
Organization Number: | 0627946 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42058 |
City: | Ledbetter |
Primary County: | Livingston County |
Principal Office: | P.O. BOX 110, LEDBETTER, KY 42058 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYAN HENSON | President |
Name | Role |
---|---|
CONNIE AGEE | Secretary |
Name | Role |
---|---|
BRYAN HENSON | Registered Agent |
Name | Role |
---|---|
GREG WATSON | Director |
PAT BEADLES | Director |
KEVIN HAMMONDS | Director |
RAYMOND HAMMONDS | Director |
GAYLON MAY | Director |
BEVERLY ENGELBRECHT | Director |
JOSEPH PIERCE | Director |
ERNESTINE LOVE | Director |
JASON HENSON | Director |
CONNIE AGEE | Director |
Name | Role |
---|---|
THOMAS J. KEULER | Incorporator |
Name | Role |
---|---|
JOEY MONROE | Vice President |
Name | Role |
---|---|
ERNESTINE LOVE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-04-22 |
Annual Report | 2022-03-28 |
Sources: Kentucky Secretary of State