Name: | ASHTON PLACE HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 2014 (11 years ago) |
Organization Date: | 12 Jun 2014 (11 years ago) |
Last Annual Report: | 19 Aug 2024 (7 months ago) |
Organization Number: | 0889675 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 232 ASHTON COURT, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTY BLACK | Director |
DAWN SLATON | Director |
AIMEE MILLER | Director |
CHERYL SMITH | Director |
MANDY GRINDSTAFF | Director |
RYAN SMITH | Director |
ANGELA THOMAS | Director |
Name | Role |
---|---|
MARTY BLACK | President |
Name | Role |
---|---|
DAWN SLATON | Secretary |
Name | Role |
---|---|
AIMEE MILLER | Treasurer |
Name | Role |
---|---|
DEAN FORD | Registered Agent |
Name | Role |
---|---|
MANDY GRINDSTAFF | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-08-03 |
Annual Report | 2022-08-23 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-14 |
Registered Agent name/address change | 2019-11-23 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-30 |
Registered Agent name/address change | 2017-06-14 |
Principal Office Address Change | 2017-06-14 |
Sources: Kentucky Secretary of State