Name: | JERICHO MEADOWS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 2019 (6 years ago) |
Organization Date: | 11 Apr 2019 (6 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 1055025 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | PO BOX 12, SMITHFIELD, KY 40068 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ridge Hovious | Director |
KATHERINE ESPOSITO | Director |
ELLEY E ESPOSITO | Director |
ELIZABETH CONDREN | Director |
Doug Stringfellow | Director |
Franklin Charles | Director |
Darryl Dickenson | Director |
Will Chapman | Director |
Name | Role |
---|---|
Franklin Charles | Registered Agent |
Name | Role |
---|---|
ELLEY E ESPOSITO | Incorporator |
Name | Role |
---|---|
Doug Stringfellow | President |
Name | Role |
---|---|
Franklin Charles | Secretary |
Name | Role |
---|---|
Franklin Charles | Treasurer |
Name | Role |
---|---|
Darryl Dickenson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2024-04-08 |
Annual Report | 2024-04-08 |
Registered Agent name/address change | 2023-04-20 |
Annual Report | 2023-04-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-20 |
Principal Office Address Change | 2020-01-23 |
Registered Agent name/address change | 2020-01-23 |
Annual Report | 2020-01-23 |
Sources: Kentucky Secretary of State