Name: | BALLARD GLEN COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2011 (14 years ago) |
Organization Date: | 19 May 2011 (14 years ago) |
Last Annual Report: | 30 Mar 2025 (20 days ago) |
Organization Number: | 0791985 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | 4801 E STATE HIGHWAY 22, SMITHFIELD, KY 40068 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Doug Kremer | President |
Name | Role |
---|---|
DOUG KREMER | Registered Agent |
Name | Role |
---|---|
MATTHEW NEEL | Director |
WALT SCHUMM | Director |
Doug Kremer | Director |
Curtis Brayton | Director |
Spencer Drury | Director |
DAVID BUSH | Director |
Amy Weatherby | Director |
Amy Brown | Director |
Name | Role |
---|---|
DAVID BUSH | Incorporator |
Name | Role |
---|---|
Curtis Brayton | Vice President |
Amy Brown | Vice President |
Name | Role |
---|---|
Amy Weatherby | Secretary |
Name | Role |
---|---|
Spencer Drury | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-30 |
Annual Report | 2024-03-28 |
Annual Report | 2023-04-14 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-04-20 |
Principal Office Address Change | 2021-04-20 |
Annual Report | 2021-04-20 |
Principal Office Address Change | 2021-04-20 |
Registered Agent name/address change | 2020-06-01 |
Principal Office Address Change | 2020-06-01 |
Sources: Kentucky Secretary of State