Name: | BAILEY'S FARM HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 2006 (19 years ago) |
Organization Date: | 07 Mar 2006 (19 years ago) |
Last Annual Report: | 19 Dec 2024 (3 months ago) |
Organization Number: | 0633864 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1221 Ashley Circle, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD E. COOK | Director |
DEBORAH K. COOK | Director |
Andrew Gregory-Mabry | Director |
TIMOTHY HIGDON | Director |
COREY COONS | Director |
HAROLD COOK | Director |
Name | Role |
---|---|
DONALD E. COOK | Incorporator |
Name | Role |
---|---|
W BRUCE SPENCE | Registered Agent |
Name | Role |
---|---|
TIMOTHY HIGDON | President |
Name | Role |
---|---|
ANDREW GREGORY-MABRY | Secretary |
Name | Role |
---|---|
COREY COONS | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-19 |
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2023-06-22 |
Principal Office Address Change | 2023-06-22 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-09 |
Principal Office Address Change | 2021-06-23 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2021-06-23 |
Annual Report | 2020-03-03 |
Sources: Kentucky Secretary of State