Name: | DEER VALLEY COMMUNITY HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 2014 (11 years ago) |
Organization Date: | 04 Feb 2014 (11 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0878402 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 6810 VALLEY BROOK TRACE , Utica, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bernard Hamilton | President |
Name | Role |
---|---|
James Howard | Treasurer |
Name | Role |
---|---|
Brandon Emmick | Director |
April Rowan | Director |
APRIL ROWAN | Director |
JUSTIN WINK | Director |
SETH PENCE | Director |
DAWN WELBORN | Director |
J. SCOTT JAGOE | Director |
WILLIAM R. JAGOE IV | Director |
WILLIAM B. JAGOE | Director |
Name | Role |
---|---|
ANTHONY WORLAND | Vice President |
Name | Role |
---|---|
SCOTT THOMPSON | Secretary |
Name | Role |
---|---|
Jerry Fuchs | Registered Agent |
Name | Role |
---|---|
J. SCOTT JAGOE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2025-02-24 |
Principal Office Address Change | 2025-02-24 |
Annual Report Amendment | 2024-01-18 |
Principal Office Address Change | 2024-01-10 |
Annual Report | 2024-01-10 |
Registered Agent name/address change | 2024-01-10 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-05 |
Sources: Kentucky Secretary of State