Name: | DEER VALLEY COMMUNITY HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 04 Feb 2014 (11 years ago) |
Organization Date: | 04 Feb 2014 (11 years ago) |
Last Annual Report: | 18 Jan 2024 (a year ago) |
Organization Number: | 0878402 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42376 |
Primary County: | Daviess |
Principal Office: | 6597 Valley Brook Trace, Utica, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Fuchs | Registered Agent |
Name | Role |
---|---|
Bernard Hamilton | President |
Name | Role |
---|---|
Nathan English | Vice President |
Name | Role |
---|---|
Lauren Bratcher | Secretary |
Name | Role |
---|---|
James Howard | Treasurer |
Name | Role |
---|---|
Brandon Emmick | Director |
Bernard Hamilton | Director |
Dragana Derlic | Director |
Lauren French | Director |
April Rowan | Director |
Nathan English | Director |
Mark Worland | Director |
James Howard | Director |
Jerry Fuchs | Director |
J. SCOTT JAGOE | Director |
Name | Role |
---|---|
J. SCOTT JAGOE | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-01-18 |
Annual Report | 2024-01-10 |
Registered Agent name/address change | 2024-01-10 |
Principal Office Address Change | 2024-01-10 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-05 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-12 |
Date of last update: 15 Nov 2024
Sources: Kentucky Secretary of State