Name: | PEMBERLEY COVE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 2015 (10 years ago) |
Organization Date: | 08 Sep 2015 (10 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0931554 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 108 PEMBERLEY COVE LANE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAMERON GROSSEL | Director |
CHASE WILSON | Director |
TIMOTHY L. STRUNK | Director |
JAYNA G. STRUNK | Director |
FRANK L. SAMUEL, JR. | Director |
DWIGHT K BUTLER | Director |
Name | Role |
---|---|
TIMOTHY L. STRUNK | Incorporator |
Name | Role |
---|---|
DWIGHT K BUTLER | Registered Agent |
Name | Role |
---|---|
DWIGHT K BUTLER | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-21 |
Annual Report Amendment | 2025-02-21 |
Annual Report Amendment | 2025-02-21 |
Annual Report Amendment | 2025-02-21 |
Annual Report | 2025-02-20 |
Annual Report | 2025-02-20 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2024-05-22 |
Principal Office Address Change | 2024-05-22 |
Annual Report | 2023-06-20 |
Sources: Kentucky Secretary of State