Name: | VILLAS AT RIDGEFIELD FARM HOMEOWNERS ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 2007 (18 years ago) |
Organization Date: | 15 Jun 2007 (18 years ago) |
Last Annual Report: | 11 Jul 2024 (9 months ago) |
Organization Number: | 0666785 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1 SADDLE RIDGE CIRCLE, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Cooper | Director |
Linda McKinney | Director |
Frank Farr | Director |
Charles G Monroe | Director |
CATHY ARMOUR | Director |
KEVIN CROUSE | Director |
RICHARS GROTE | Director |
Gary Adkinson | Director |
Name | Role |
---|---|
DICKIE COOPER | Registered Agent |
Name | Role |
---|---|
CHARLES G MONROE | Treasurer |
Name | Role |
---|---|
DAVID L HILL | Incorporator |
Name | Role |
---|---|
Gary Adkinson | President |
Name | Role |
---|---|
Linda McKinney | Secretary |
Name | Role |
---|---|
Richard Cooper | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-11 |
Annual Report | 2024-06-27 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-07-23 |
Registered Agent name/address change | 2019-03-12 |
Annual Report Amendment | 2019-01-11 |
Annual Report | 2018-01-15 |
Sources: Kentucky Secretary of State