Name: | AMBROOK ESTATES HOME OWNERS ASSOCIATION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 2014 (11 years ago) |
Organization Date: | 17 Jul 2014 (11 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0892408 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Medium (20-99) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 62 Apollo Road, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rick Seay | Director |
STEVEN K. DALTON | Director |
MIKE LOVING | Director |
DUSTIN HORNE | Director |
Brent Sebastian | Director |
Kyra Logsdon | Director |
Name | Role |
---|---|
Rick Seay | President |
Name | Role |
---|---|
Rick Seay | Registered Agent |
Name | Role |
---|---|
STEVEN K. DALTON | Incorporator |
MIKE LOVING | Incorporator |
DUSTIN HORNE | Incorporator |
Name | Role |
---|---|
Kyra Logsdon | Secretary |
Name | Role |
---|---|
Brent Sebastian | Vice President |
Name | Role |
---|---|
Mike Hoyle | Treasurer |
Name | Role |
---|---|
Megan Sebastian | Officer |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Registered Agent name/address change | 2024-07-31 |
Principal Office Address Change | 2024-07-31 |
Annual Report Amendment | 2024-07-31 |
Annual Report | 2024-05-13 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-01-20 |
Principal Office Address Change | 2022-01-20 |
Annual Report | 2021-06-10 |
Sources: Kentucky Secretary of State