Name: | HUNTINGTON RIDGE OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 2018 (7 years ago) |
Organization Date: | 14 Sep 2018 (7 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 1033274 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 3516 SASSE WAY , LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Floyd McGovern | Director |
KENNETH S STILGER | Director |
SANDRA B STEIER | Director |
Brent Beanblossom | Director |
Rebecca Beanblossom | Director |
ANTHONY G STEIER | Director |
Name | Role |
---|---|
ANTHONY G STEIER | Incorporator |
Name | Role |
---|---|
BRENT BEANBLOSSOM | Registered Agent |
Name | Role |
---|---|
Brent Beanblossom | President |
Name | Role |
---|---|
Rebecca Beanblossom | Secretary |
Name | Role |
---|---|
Floyd McGovern | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-03-26 |
Annual Report | 2023-04-11 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-07-14 |
Annual Report Amendment | 2021-07-01 |
Principal Office Address Change | 2021-06-09 |
Annual Report | 2021-04-24 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-05 |
Sources: Kentucky Secretary of State