Name: | THE HERITAGE HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 2020 (5 years ago) |
Organization Date: | 06 Feb 2020 (5 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 1086301 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 758 OLE GAP STREET, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARRETT HAMMER | Director |
JEFF MARTIN | Director |
TIMOTHY PAGE | Director |
Rod Hutcheson | Director |
Matt Hutcheson | Director |
Kristy Brown | Director |
Lyn Pierce | Director |
Name | Role |
---|---|
BARRETT HAMMER | Incorporator |
Name | Role |
---|---|
Rod Hutcheson | President |
Name | Role |
---|---|
Kristy Brown | Secretary |
Name | Role |
---|---|
Matt Hutcheson | Vice President |
Name | Role |
---|---|
Lyn Pierce | Treasurer |
Name | Role |
---|---|
KEVIN C. BROOKS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-28 |
Principal Office Address Change | 2022-03-10 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-02 |
Articles of Incorporation | 2020-02-06 |
Sources: Kentucky Secretary of State