Search icon

LEGACY PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: LEGACY PARK HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 2009 (16 years ago)
Organization Date: 04 Jun 2009 (16 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0731182
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. Box 436, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Secretary

Name Role
Faye NMI Osborne Secretary

Treasurer

Name Role
Ronald W Cox Treasurer

Director

Name Role
Michael T Vowels Director
JERRY G. MCGREW Director
TEDDY H. SANFORD, JR. Director
PAT OCHSENBEIN Director
JAMES SKEES Director
LINDA STILES Director
WILLIAM L. SHAPLEIGH Director
Gary Grant Director
Crystal Wilkerson Director

Incorporator

Name Role
JERRY G. MCGREW Incorporator
WILLIAM L. SHAPLEIGH Incorporator
TEDDY H. SANFORD, JR. Incorporator
PAT OCHSENBEIN Incorporator

Registered Agent

Name Role
LEGACY PARK HOMEOWNERS ASSOCIATION, INC. Registered Agent

Vice President

Name Role
Ray Ramirez Vice President

President

Name Role
Wayne Dummjitt President

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Principal Office Address Change 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-08-04
Annual Report 2021-07-14
Registered Agent name/address change 2020-02-13
Annual Report 2020-02-13
Annual Report Amendment 2019-10-08
Annual Report 2019-04-25

Sources: Kentucky Secretary of State