Search icon

MEADOW RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: MEADOW RIDGE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 2006 (18 years ago)
Organization Date: 18 Dec 2006 (18 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0653155
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 MEADOW RIDGE COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
Linda Hollembaek Director
John Broadbent Director
Carroll Crouch Director
Robert Poynter Director
BARRY C. MANGOLD Director
LOUIS T.H. GAVER Director
C.V. ETHINGTON Director
Phil Nally Director
Dennis Doggett Director
William Beckham Director

Incorporator

Name Role
DAVID L. HILL Incorporator

President

Name Role
Linda Hollembaeck President

Vice President

Name Role
Phil Nally Vice President

Secretary

Name Role
Caroll Crouch Secretary

Treasurer

Name Role
Robert Poynter Treasurer

Registered Agent

Name Role
ROBERT M. POYNTER Registered Agent

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-05-01
Annual Report 2022-03-28
Annual Report 2021-02-22
Annual Report 2020-02-18
Annual Report 2019-05-16
Annual Report 2018-04-23
Annual Report 2017-05-04
Annual Report Amendment 2016-05-24
Annual Report 2016-03-22

Sources: Kentucky Secretary of State