Name: | HOLIDAY LAKE RIVERVIEW CONDO ASSOC. INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 May 2010 (15 years ago) |
Organization Date: | 28 May 2010 (15 years ago) |
Last Annual Report: | 01 Mar 2025 (13 days ago) |
Organization Number: | 0764044 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40363 |
City: | Perry Park |
Primary County: | Owen County |
Principal Office: | 905 INVERNESS RD, UNIT 7, PO Box 12, PERRY PARK, KY 40363 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD P. BECKER | Director |
NANCY ROEDING | Director |
STEVE MATTHEWS | Director |
DANNY MINCH | Director |
DEBORAH WILSON | Director |
RICK WILSON | Director |
Name | Role |
---|---|
RONALD P. BECKER | Incorporator |
NANCY ROEDING | Incorporator |
STEVE MATTHEWS | Incorporator |
Name | Role |
---|---|
DANNY C. MINCH | Registered Agent |
Name | Role |
---|---|
DANNY MINCH | President |
Name | Role |
---|---|
DEBORAH WILSON | Secretary |
Name | Role |
---|---|
RICK WILSON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Principal Office Address Change | 2025-03-01 |
Annual Report | 2024-02-09 |
Reinstatement Approval Letter Revenue | 2023-03-21 |
Principal Office Address Change | 2023-03-21 |
Registered Agent name/address change | 2023-03-21 |
Reinstatement | 2023-03-21 |
Reinstatement Certificate of Existence | 2023-03-21 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State