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 |
Name | Role |
---|---|
Faye NMI Osborne | Secretary |
Name | Role |
---|---|
Ronald W Cox | Treasurer |
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 |
Name | Role |
---|---|
JERRY G. MCGREW | Incorporator |
WILLIAM L. SHAPLEIGH | Incorporator |
TEDDY H. SANFORD, JR. | Incorporator |
PAT OCHSENBEIN | Incorporator |
Name | Role |
---|---|
LEGACY PARK HOMEOWNERS ASSOCIATION, INC. | Registered Agent |
Name | Role |
---|---|
Ray Ramirez | Vice President |
Name | Role |
---|---|
Wayne Dummjitt | President |
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