Name: | HIDDEN SPRINGS HOMEOWNER'S ASSOCAITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 2006 (18 years ago) |
Organization Date: | 23 Oct 2006 (18 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0649500 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42171 |
City: | Smiths Grove |
Primary County: | Warren County |
Principal Office: | 103 LAUREN WAY, SMITHS GROVE, KY 42171 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN BYRD | Director |
REGINA BYRD | Director |
BRIAN PARSLEY | Director |
MICHELLE DEVLIN | Director |
SHANE WEBB | Director |
DARREN DENNISON | Director |
Name | Role |
---|---|
KEN BYRD | Incorporator |
Name | Role |
---|---|
DARREN DENNISON | Registered Agent |
Name | Role |
---|---|
SHANE WEBB | President |
Name | Role |
---|---|
DARREN DENNISON | Secretary |
Name | Role |
---|---|
DARREN DENNISON | Treasurer |
Name | Role |
---|---|
SHANE WEBB | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2022-06-21 |
Principal Office Address Change | 2022-06-21 |
Annual Report | 2022-06-21 |
Annual Report Amendment | 2021-06-24 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2018-06-29 |
Sources: Kentucky Secretary of State