Name: | MCKINNEY FARMS HOMEOWNERS' 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: | 18 Mar 2025 (a month ago) |
Organization Number: | 0661456 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 2618 WILD HORSE CT , BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANNIE SNODGRASS | Director |
TIM POSTON | Director |
SHARON POSTON | Director |
STEVE SNODGRASS | Director |
JEFFREY SMITH | Director |
DUSTIN LEE | Director |
TRACY LEE | Director |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ. | Incorporator |
Name | Role |
---|---|
TRACY D. LEE | Registered Agent |
Name | Role |
---|---|
JEFFREY SMITH | President |
Name | Role |
---|---|
TRACY LEE | Secretary |
Name | Role |
---|---|
TRACY LEE | Treasurer |
Name | Role |
---|---|
DUSTIN LEE | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-18 |
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2025-03-18 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-30 |
Registered Agent name/address change | 2022-06-08 |
Reinstatement | 2022-06-08 |
Reinstatement Certificate of Existence | 2022-06-08 |
Reinstatement Approval Letter Revenue | 2022-06-06 |
Agent Resignation | 2022-02-10 |
Sources: Kentucky Secretary of State