Name: | STUART FARMS HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2018 (7 years ago) |
Organization Date: | 22 May 2018 (7 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 1021720 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 8725 MERRILL CIRCLE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE HOFFMAN | Registered Agent |
Name | Role |
---|---|
KYLE SHIRLEY | Director |
LUKE WILLIAMS | Director |
TROY LEMING | Director |
STEPHANIE HOFFMAN | Director |
ZHANNAT KHAYALIYEVA | Director |
JODY ALLEN | Director |
Name | Role |
---|---|
KYLE SHIRLEY | Incorporator |
Name | Role |
---|---|
TROY LEMING | President |
Name | Role |
---|---|
ZHANNAT KHAYALIEVA | Vice President |
Name | Role |
---|---|
STEPHANIE HOFFMAN | Treasurer |
Name | Role |
---|---|
RALYN FRANKLIN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Reinstatement Certificate of Existence | 2023-08-25 |
Reinstatement | 2023-08-25 |
Registered Agent name/address change | 2023-08-25 |
Principal Office Address Change | 2023-08-25 |
Reinstatement Approval Letter Revenue | 2023-08-25 |
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-09-09 |
Reinstatement | 2020-09-09 |
Reinstatement Approval Letter Revenue | 2020-09-09 |
Sources: Kentucky Secretary of State