Name: | FIDDLESTICKS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Aug 2007 (18 years ago) |
Organization Date: | 09 Aug 2007 (18 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0670926 |
Industry: | Administration of Environmental Quality and Housing Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | C/O THOMPSON HOMES INC., 322 FREDERICA STREET, PO BOX 458, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS N THOMPSON II | President |
Name | Role |
---|---|
Joseph B Gatton | Secretary |
Name | Role |
---|---|
THOMAS N THOMPSON | Director |
THOMAS N THOMPSON II | Director |
Joseph B Gatton | Director |
THOMAS N. THOMPSON | Director |
NICK THOMPSON | Director |
PAMELA L. DOUGLAS | Director |
Name | Role |
---|---|
Joe Gatton | Registered Agent |
Name | Role |
---|---|
THOMAS N. THOMPSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-03 |
Registered Agent name/address change | 2023-06-03 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-11-16 |
Reinstatement Certificate of Existence | 2021-11-05 |
Reinstatement | 2021-11-05 |
Reinstatement Approval Letter Revenue | 2021-11-04 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-06 |
Sources: Kentucky Secretary of State