Name: | HERITAGE HILLS HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 2020 (4 years ago) |
Organization Date: | 27 Oct 2020 (4 years ago) |
Last Annual Report: | 29 Mar 2025 (21 days ago) |
Organization Number: | 1118318 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6809 Heritage Hills Ct, CRESTWOOD, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GANT JONES | Director |
ROBERT A. JONES | Director |
CLAY JONES | Director |
Megan Barr | Director |
Debbie Kryer | Director |
Janet Carmichael | Director |
Name | Role |
---|---|
ROBERT A. JONES | Incorporator |
Name | Role |
---|---|
Janet Carmichael | Registered Agent |
Name | Role |
---|---|
Janet Carmichael | Treasurer |
Name | Role |
---|---|
Megan Barr | President |
Name | Role |
---|---|
Debbie Kryer | Secretary |
Name | Role |
---|---|
Janet Carmichael | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-29 |
Principal Office Address Change | 2025-03-29 |
Registered Agent name/address change | 2025-03-29 |
Annual Report | 2024-04-05 |
Annual Report | 2023-04-17 |
Annual Report | 2022-03-10 |
Annual Report | 2021-05-03 |
Registered Agent name/address change | 2020-11-09 |
Annual Report | 2020-11-09 |
Principal Office Address Change | 2020-11-09 |
Sources: Kentucky Secretary of State