Name: | BECKLEY WOODS HOA INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2016 (9 years ago) |
Organization Date: | 16 Aug 2016 (9 years ago) |
Last Annual Report: | 01 Feb 2025 (3 months ago) |
Organization Number: | 0960211 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 424 BECKLEY WOODS DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kerry Crudup | President |
Name | Role |
---|---|
Michelle Rodriguez | Secretary |
Name | Role |
---|---|
Melanie Clark | Treasurer |
Name | Role |
---|---|
Dan Robbins | Vice President |
Name | Role |
---|---|
Brad Firestone | Director |
Michelle Rodriguez | Director |
William M. Doerr | Director |
WILLIAM M DOERR | Director |
WILLIAM B FIRESTONE | Director |
MICHELLE RODRIGUEZ | Director |
Name | Role |
---|---|
MICHELLE RODRIGUEZ | Registered Agent |
Name | Role |
---|---|
WILLIAM M DOERR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-01 |
Annual Report | 2024-05-31 |
Annual Report | 2023-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-15 |
Principal Office Address Change | 2020-06-25 |
Annual Report | 2020-06-25 |
Sources: Kentucky Secretary of State