Search icon

GRANITE SPRING HOMEOWNERS' ASSOCIATION, INC

Company Details

Name: GRANITE SPRING HOMEOWNERS' ASSOCIATION, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2008 (17 years ago)
Organization Date: 01 Aug 2008 (17 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0710773
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: Towne Properties - Granite Spring HOA, 2792 Circleport Drive, Erlanger, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
Towne Properties - Granite Spring HOA Registered Agent

Vice President

Name Role
Rick Keller Vice President

Treasurer

Name Role
Dan Merkt Treasurer

Secretary

Name Role
Jim Hackmann Secretary

President

Name Role
Bill Farrah President

Officer

Name Role
Donna Farrah Officer

Director

Name Role
Donna Farrah Director
Bill Farah Director
Jim Hackmann Director
Rick Keller Director
Dan Merkt Director
PAUL METZGER Director
JOHN CANN Director
JOHN SNYDER Director

Incorporator

Name Role
JAMES WIGGER Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Registered Agent name/address change 2024-06-06
Principal Office Address Change 2024-06-06
Annual Report 2023-04-06
Registered Agent name/address change 2023-04-06
Principal Office Address Change 2023-04-06
Annual Report 2022-05-19
Annual Report 2021-06-21
Annual Report 2020-06-22
Registered Agent name/address change 2019-06-05

Sources: Kentucky Secretary of State