Search icon

HUNTERS RIDGE HOMEOWNERS ASSOCIATION OF CARROLLTON, INC.

Company Details

Name: HUNTERS RIDGE HOMEOWNERS ASSOCIATION OF CARROLLTON, 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: 07 Jun 2024 (10 months ago)
Organization Number: 0773408
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: P.O. BOX 783, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Officer

Name Role
Curt Stangle Officer
David Watts Officer
Nina Marshall Officer

Treasurer

Name Role
Jean Stevenson Treasurer

President

Name Role
David Stevenson President

Secretary

Name Role
Wanda Lindsay Secretary

Vice President

Name Role
Danny Dunn Vice President

Director

Name Role
David Stevenson Director
Danny Dunn Director
Curt Stangle Director
Jeanne Stevenson Director
Nina Marshall Director
Wanda Lindsay Director
David Watts Director
NICHOLAS A. MARSH Director
CHERI MARTIN Director
CINDY DUNN Director

Registered Agent

Name Role
DAVID ARTHUR STEVENSON Registered Agent

Incorporator

Name Role
NICHOLAS A. MARSH Incorporator

Filings

Name File Date
Annual Report 2024-06-07
Principal Office Address Change 2024-06-07
Annual Report 2023-06-26
Annual Report 2022-05-19
Registered Agent name/address change 2021-06-07
Principal Office Address Change 2021-06-06
Annual Report 2021-06-06
Annual Report 2020-08-16
Annual Report 2019-03-27
Principal Office Address Change 2018-04-06

Sources: Kentucky Secretary of State