Name: | ALSON PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 2011 (14 years ago) |
Organization Date: | 18 Jul 2011 (14 years ago) |
Last Annual Report: | 02 Feb 2025 (2 months ago) |
Organization Number: | 0796009 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 9021 PHILLY CT, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J.J. MILLER | Director |
JEAN A. MILLER | Director |
MICHAEL M. SKETCH | Director |
Brent Creech | Director |
Jennifer Musk | Director |
Justin Herzog | Director |
Name | Role |
---|---|
J.J. MILLER | Incorporator |
Name | Role |
---|---|
David Wu | Vice President |
Name | Role |
---|---|
Leah Renner | Secretary |
Name | Role |
---|---|
Joe Garrett | Treasurer |
Name | Role |
---|---|
JOE GARRETT | Registered Agent |
Name | Role |
---|---|
Robert Bauer | President |
Name | File Date |
---|---|
Annual Report | 2025-02-02 |
Annual Report | 2024-02-04 |
Annual Report Amendment | 2023-08-01 |
Registered Agent name/address change | 2023-07-16 |
Principal Office Address Change | 2023-07-16 |
Annual Report | 2023-07-16 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-10 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-24 |
Sources: Kentucky Secretary of State