Name: | THE GARDENS HOMEOWNERS ASSN., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 2010 (15 years ago) |
Organization Date: | 20 Apr 2010 (15 years ago) |
Last Annual Report: | 05 Apr 2025 (12 days ago) |
Organization Number: | 0761268 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1104 SCENIC GARDEN, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SALLIE R. CRAWFORD | Director |
JERRY CRAWFORD | Director |
Jennifer Riley | Director |
Amanda Schoonover | Director |
Denise Myers | Director |
Tammy Crick | Director |
RAY EDELMAN | Director |
Name | Role |
---|---|
TAMMY CRICK | Registered Agent |
Name | Role |
---|---|
Tammy Crick | Treasurer |
Name | Role |
---|---|
Amanda Schoonover | Vice President |
Name | Role |
---|---|
SALLIE R. CRAWFORD | Incorporator |
Name | Role |
---|---|
Roger Rogers | Officer |
Darrell Green | Officer |
Jeffrey Hosp | Officer |
Name | Role |
---|---|
Jennifer Riley | President |
Name | Role |
---|---|
Denise Myers | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-05 |
Annual Report Amendment | 2025-04-05 |
Registered Agent name/address change | 2025-04-05 |
Principal Office Address Change | 2025-04-05 |
Annual Report | 2025-02-17 |
Reinstatement Approval Letter Revenue | 2024-10-17 |
Reinstatement | 2024-10-17 |
Reinstatement Certificate of Existence | 2024-10-17 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-17 |
Sources: Kentucky Secretary of State