Search icon

DEER RUN ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: DEER RUN ESTATES HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 2006 (19 years ago)
Organization Date: 05 Jun 2006 (19 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0640062
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: PO BOX 953, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
JEFF FRANCISCO Director
CARL TACKETT Director
TERRI HILL Director
DANA ATWOOD Director
SHANNON BARKER Director
CLAY TALLON Director

Incorporator

Name Role
JEFF FRANCISCO Incorporator

Registered Agent

Name Role
DANA ATWOOD Registered Agent

President

Name Role
DANA ATWOOD President

Secretary

Name Role
SHANNON BARKER Secretary

Treasurer

Name Role
CLAY TALLON Treasurer

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-04-01
Annual Report 2022-03-07
Annual Report 2021-03-11
Registered Agent name/address change 2020-06-03
Annual Report 2020-06-03
Annual Report 2019-06-30
Principal Office Address Change 2018-07-09
Registered Agent name/address change 2018-07-09
Principal Office Address Change 2018-07-09

Sources: Kentucky Secretary of State