Name: | HURRICANE HILLS LAKE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 2005 (19 years ago) |
Organization Date: | 28 Dec 2005 (19 years ago) |
Last Annual Report: | 17 Mar 2024 (a year ago) |
Organization Number: | 0628592 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40107 |
City: | Boston |
Primary County: | Nelson County |
Principal Office: | 42 NORTH HURRICANE HILLS, BOSTON, KY 40107 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JILL BURTON | President |
Name | Role |
---|---|
THOMAS LAWSON | Treasurer |
Name | Role |
---|---|
JASON BOONE | Vice President |
Name | Role |
---|---|
JUDITH LAWSON | Secretary |
Name | Role |
---|---|
THOMAS MCGUIRE | Director |
JAY KUNZ | Director |
JIM GRAF | Director |
ANN JOHNSON | Director |
J. F. MCGUIRE | Director |
ROSCOE SHEPHERD | Director |
Name | Role |
---|---|
ROSCOE SHEPHERD | Incorporator |
Name | Role |
---|---|
JASON BOONE | Registered Agent |
Name | Action |
---|---|
HURRICANE HILLS RESORT, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-17 |
Annual Report | 2023-03-28 |
Principal Office Address Change | 2023-03-28 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-20 |
Annual Report | 2019-05-29 |
Articles of Merger | 2018-12-03 |
Reinstatement | 2018-10-11 |
Reinstatement Certificate of Existence | 2018-10-11 |
Sources: Kentucky Secretary of State