Name: | FOREST HILLS RESIDENTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 2010 (15 years ago) |
Organization Date: | 14 Oct 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0773385 |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 704 CHINKAPIN DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM BATES | Director |
MARLENE HELM | Director |
DONALD DOUGLAS | Director |
LOGAN DAVIS | Director |
LISA THOMASSONI | Director |
Keith Fryman | Director |
Gabby Howard | Director |
Megan Brgoch | Director |
Ben Hager | Director |
Marcie Thompson | Director |
Name | Role |
---|---|
WILLIAM BATES | Incorporator |
Name | Role |
---|---|
William Bates | Registered Agent |
Name | Role |
---|---|
William D. Bates | President |
Name | Role |
---|---|
Mike Haley | Vice President |
Name | Role |
---|---|
Jamief Adams | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report Amendment | 2024-06-19 |
Annual Report | 2024-06-18 |
Annual Report | 2023-05-02 |
Annual Report | 2022-08-25 |
Annual Report | 2021-10-11 |
Annual Report | 2020-10-05 |
Annual Report | 2019-09-11 |
Annual Report | 2018-05-29 |
Sources: Kentucky Secretary of State