Name: | BUENA VISTA HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 2013 (11 years ago) |
Organization Date: | 07 Nov 2013 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0871591 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | 68 Circle Crest Loop, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Augusta Evans | Director |
Anita Boyd | Director |
Bill Melchoirs | Director |
Billy Thompson | Director |
Heather Daniel | Director |
H.T. SHOUSE | Director |
MARCIA DANIEL | Director |
RICHARD ROYSTER | Director |
BILLY THOMPSON | Director |
JOHN EVANS | Director |
Name | Role |
---|---|
Augusta Evans | President |
Name | Role |
---|---|
Heather Daniel | Treasurer |
Name | Role |
---|---|
Billy Thompson | Vice President |
Name | Role |
---|---|
HEATHER DANIEL | Registered Agent |
Name | Role |
---|---|
RICHARD ROYSTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-03-21 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2022-03-06 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-22 |
Sources: Kentucky Secretary of State