Name: | MONTGOMERY COUNTY RESIDENTIAL RENTAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2007 (18 years ago) |
Organization Date: | 04 Apr 2007 (18 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0661426 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | PO BOX 1161, MOUNT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nathan Collier | President |
Name | Role |
---|---|
Marcy Martin | Secretary |
Name | Role |
---|---|
Natalia Pidgorodetska | Treasurer |
Name | Role |
---|---|
Lucile Hardin | Vice President |
Name | Role |
---|---|
James Wilcox | Officer |
Name | Role |
---|---|
George Bascom | Director |
Cathy Mills | Director |
John Mahler | Director |
LUCILLE HARDIN | Director |
JIM MCGINNIS | Director |
TIM KEENAN | Director |
JOHN MAHLER | Director |
JOHN BAKER | Director |
NANCY COREY | Director |
E.L. "BUCK" TRIMBLE | Director |
Name | Role |
---|---|
MARCY MARTIN | Registered Agent |
Name | Role |
---|---|
JOHN MAHLER | Incorporator |
LUCILLE HARDIN | Incorporator |
JIM MCGINNIS | Incorporator |
TIM KEENAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-01-31 |
Annual Report | 2023-03-28 |
Annual Report | 2022-06-10 |
Annual Report | 2021-05-27 |
Principal Office Address Change | 2021-05-27 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-06 |
Principal Office Address Change | 2019-05-06 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State