Search icon

ALSON PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Director

Name Role
J.J. MILLER Director
JEAN A. MILLER Director
MICHAEL M. SKETCH Director
Brent Creech Director
Jennifer Musk Director
Justin Herzog Director

Incorporator

Name Role
J.J. MILLER Incorporator

Vice President

Name Role
David Wu Vice President

Secretary

Name Role
Leah Renner Secretary

Treasurer

Name Role
Joe Garrett Treasurer

Registered Agent

Name Role
JOE GARRETT Registered Agent

President

Name Role
Robert Bauer President

Filings

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