Name: | STONE TRACE HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 2007 (18 years ago) |
Organization Date: | 30 Jan 2007 (18 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0656256 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | PO BOX 2606, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACEY DOWNING | Director |
JOE DOWNING | Director |
JACK R. DOWNING | Director |
ROB EDWARDS | Director |
BRANDON LOAGUE | Director |
MONICA MILBY | Director |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ. | Incorporator |
Name | Role |
---|---|
ROB EDWARDS | President |
Name | Role |
---|---|
MONICA MILBY | Secretary |
Name | Role |
---|---|
MONICA MILBY | Treasurer |
Name | Role |
---|---|
BRANDON LOAGUE | Vice President |
Name | Role |
---|---|
MONICA MILBY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-06-03 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-10 |
Annual Report | 2021-08-20 |
Registered Agent name/address change | 2021-04-05 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-15 |
Registered Agent name/address change | 2018-05-22 |
Reinstatement | 2018-05-07 |
Sources: Kentucky Secretary of State