Search icon

HUNTERS RIDGE OF BURLINGTON HOA, INC.

Company Details

Name: HUNTERS RIDGE OF BURLINGTON HOA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 May 2006 (19 years ago)
Organization Date: 31 May 2006 (19 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0639843
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 142 BARNWOOD DRIVE, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT SCHRODER Registered Agent

Secretary

Name Role
John Arlinghaus Secretary

President

Name Role
Ted Arlinghaus President

Treasurer

Name Role
Jill Bezold Treasurer

Director

Name Role
Ted Arlinghaus Director
John Arlinghaus Director
Nick Allgeyer Director
Jill Bezold Director
anthony lucia Director
ROBERT SCHRODER Director
TED ARLINGHAUS Director
JOHN ARLINGHAUS Director

Incorporator

Name Role
ROBERT SCHRODER Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-04-05
Annual Report 2022-04-14
Annual Report 2021-04-05
Annual Report 2020-03-04
Annual Report 2019-05-08
Annual Report 2018-04-27
Annual Report 2017-04-11
Annual Report 2016-03-10

Sources: Kentucky Secretary of State