Name: | Boonedale HOA Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 2018 (7 years ago) |
Organization Date: | 31 May 2018 (7 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 1022612 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 2025 BOONEDALE LN, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randall Barnard | Registered Agent |
Name | Role |
---|---|
JAMES CULVER | Director |
RUTH MORRIS | Director |
FRITZ LOWER | Director |
MONICA LOWER | Director |
RANDALL BARNARD | Director |
Randie Barnard | Director |
Alex Rice | Director |
David Voloshchuk | Director |
Igor Demchenkov | Director |
Fritz Lower | Director |
Name | Role |
---|---|
JAMES CULVER | Incorporator |
Name | Role |
---|---|
Igor Demchenkov | President |
Name | Role |
---|---|
Randie Barnard | Secretary |
Name | Role |
---|---|
Randie Barnard | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2023-06-02 |
Principal Office Address Change | 2022-05-09 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-10 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-19 |
Articles of Incorporation | 2018-05-31 |
Sources: Kentucky Secretary of State