IVAN DOWNS HOMEOWNERS ASSOCIATION, INC.

Name: | IVAN DOWNS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jan 2006 (19 years ago) |
Organization Date: | 19 Jan 2006 (19 years ago) |
Last Annual Report: | 11 Mar 2025 (3 months ago) |
Organization Number: | 0630106 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 760 CAMPBELL LANE, STE 106-202, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY N. GARDNER | Director |
SUE NELL HARWOOD | Director |
NANCY ANNELL SOLER | Director |
REBAKAH GARDNER | Director |
TREY HARWOOD | Director |
MARY BESS SCOTT | Director |
Jamie Peerce | Director |
Angela Barrick | Director |
Dereck Keeling | Director |
Name | Role |
---|---|
JIMMY N. GARDNER | Incorporator |
Name | Role |
---|---|
Danny Montague | Vice President |
MaKayla Wood | Vice President |
Name | Role |
---|---|
Diana Keeling | Registered Agent |
Name | Role |
---|---|
Ashley Talbott | President |
Name | Role |
---|---|
Annell Becker | Secretary |
Name | Role |
---|---|
Diana Keeling | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-02-26 |
Reinstatement | 2023-03-22 |
Reinstatement Approval Letter Revenue | 2023-03-22 |
Registered Agent name/address change | 2023-03-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State