Name: | ICON OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 2019 (6 years ago) |
Organization Date: | 20 Aug 2019 (6 years ago) |
Last Annual Report: | 25 Mar 2025 (25 days ago) |
Organization Number: | 1068689 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | PO BOX 452, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Luke Williams | Director |
Lewis Brent Mason | Director |
Charles Cecil Martin | Director |
LUKE WILLIAMS | Director |
L. BRENT MASON | Director |
CHARLES CECIL MARTIN | Director |
Name | Role |
---|---|
BILLY E. TURNER | Registered Agent |
Name | Role |
---|---|
Lewis Brent Mason | President |
Name | Role |
---|---|
LINDA B. THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2024-03-25 |
Reinstatement | 2023-11-14 |
Reinstatement Approval Letter Revenue | 2023-11-14 |
Reinstatement Certificate of Existence | 2023-11-14 |
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-04-11 |
Annual Report | 2022-04-11 |
Registered Agent name/address change | 2022-04-11 |
Annual Report | 2021-04-02 |
Sources: Kentucky Secretary of State