Search icon

BRENTWOOD RESIDENTS ASSOCIATION, INC.

Company Details

Name: BRENTWOOD RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 2006 (19 years ago)
Organization Date: 28 Jul 2006 (19 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0643852
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 773, SHELBYVILLE, KY 40066-0773
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN MCMULLAN Registered Agent

President

Name Role
Monica French President

Director

Name Role
KENT HEROLD Director
TED IGLEHEART Director
TROY ETHINGTON Director
JOY BOLTON Director
Jason Malin Director
Mannie Stone Director
Ketti Flickinger Director
SUSANNAH STEVENSON Director

Secretary

Name Role
Ketti Flickinger Secretary

Treasurer

Name Role
Mannie Stone Treasurer

Vice President

Name Role
Audrey Holland Vice President

Incorporator

Name Role
TED L. IGLEHEART Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-04-07
Registered Agent name/address change 2024-06-27
Annual Report 2024-06-27
Registered Agent name/address change 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-03-13
Registered Agent name/address change 2022-03-13
Annual Report 2021-06-10
Annual Report 2020-09-04
Reinstatement 2019-09-05

Sources: Kentucky Secretary of State