Name: | HMH CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jan 2006 (19 years ago) |
Organization Date: | 27 Jan 2006 (19 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0630722 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 1210 KY HIGHWAY 36E, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHUCK DUFFY | Director |
SHEILA CURRANS | Director |
CATHY MUNTZ | Director |
DOREEN WISENER | Director |
BRIAN MULBERRY, MD | Director |
LARRY WILEY | Director |
KATHY TUSSEY | Director |
Name | Role |
---|---|
DARWIN ROOT | Incorporator |
Name | Role |
---|---|
KATHY TUSSEY | Registered Agent |
Name | Role |
---|---|
Kathy Tussey | President |
Name | Role |
---|---|
Doreen Wisener | Secretary |
Name | Role |
---|---|
Brian Mulberry, MD | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2024-06-04 |
Annual Report Amendment | 2024-06-04 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-24 |
Principal Office Address Change | 2022-05-24 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2021-04-14 |
Annual Report | 2020-03-20 |
Sources: Kentucky Secretary of State