Name: | The Reserves at Sugar Hill Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2020 (5 years ago) |
Organization Date: | 14 May 2020 (5 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 1096937 |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 6, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chad Ross | Director |
Allison Helton | Director |
HOLLY DEMUNBRUN | Director |
BARBARA CARR POPE | Director |
CORY IKERD | Director |
ALLISON HELTON | Director |
JIM ALBERTSON | Director |
CHAD ROSS | Director |
BILL BROWN | Director |
DEREK SMITH | Director |
Name | Role |
---|---|
CHAD ROSS | Vice President |
BILL BROWN | Vice President |
Name | Role |
---|---|
HOLLY DEMUNBRUN | Secretary |
Name | Role |
---|---|
ALLISON HELTON | Treasurer |
Name | Role |
---|---|
CORY W. IKERD | Registered Agent |
Name | Role |
---|---|
BARBARA CARR POPE | President |
Name | Role |
---|---|
CORY IKERD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2025-03-26 |
Principal Office Address Change | 2024-07-10 |
Reinstatement Approval Letter Revenue | 2024-06-04 |
Reinstatement | 2024-06-04 |
Reinstatement Certificate of Existence | 2024-06-04 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-21 |
Articles of Incorporation | 2020-05-14 |
Sources: Kentucky Secretary of State