Name: | THE SUMMIT HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2006 (19 years ago) |
Organization Date: | 16 May 2006 (19 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0638869 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | THE SUMMIT HOA, INC., SOKY HOA MANAGEMENT, 615 DIAMOND PEAK DR, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Megan Mooney | President |
Name | Role |
---|---|
Todd Bader | Treasurer |
Name | Role |
---|---|
James McNeese | Vice President |
Name | Role |
---|---|
Bill Fleming | Director |
Jennifer Estes | Director |
William Knight | Director |
MICHAEL MILLER | Director |
W. DAVID DRIVER | Director |
MARK MILLER | Director |
Name | Role |
---|---|
ADAM BOWERS | Registered Agent |
Name | Role |
---|---|
Patricia Johnson | Secretary |
Name | Role |
---|---|
KEVIN C. BROOKS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-04-01 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-12-12 |
Principal Office Address Change | 2022-12-12 |
Annual Report | 2022-12-12 |
Annual Report | 2022-04-19 |
Registered Agent name/address change | 2022-04-14 |
Principal Office Address Change | 2022-04-14 |
Annual Report | 2021-06-14 |
Sources: Kentucky Secretary of State