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 |
Name | Role |
---|---|
Curt Stangle | Officer |
David Watts | Officer |
Nina Marshall | Officer |
Name | Role |
---|---|
Jean Stevenson | Treasurer |
Name | Role |
---|---|
David Stevenson | President |
Name | Role |
---|---|
Wanda Lindsay | Secretary |
Name | Role |
---|---|
Danny Dunn | Vice President |
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 |
Name | Role |
---|---|
DAVID ARTHUR STEVENSON | Registered Agent |
Name | Role |
---|---|
NICHOLAS A. MARSH | Incorporator |
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