Search icon

ARLINGTON ASSOCIATION, INC.

Company Details

Name: ARLINGTON ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1969 (56 years ago)
Organization Date: 22 May 1969 (56 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Organization Number: 0001883
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1510 LEXINGTON ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Chairman

Name Role
BARRY POYNTER Chairman

Secretary

Name Role
BRAD COMPTON Secretary

Treasurer

Name Role
BRAD COMPTON Treasurer

Director

Name Role
BARRY POYNTER Director
BRAD COMPTON Director
KIM KINCER Director
ROBERT R. MARTIN Director
MRS. ROBERT O. BROWN Director
TED COOK Director
NEAL DONALDSON Director
JOHN VICKERS Director

Incorporator

Name Role
NEAL DONALDSON Incorporator
ROBERT R. MARTIN Incorporator
J. C. POWELL Incorporator
SHIRLEY M. CASTLE Incorporator

Registered Agent

Name Role
EASTERN KENTUCKY UNIVERSITY Registered Agent

Assumed Names

Name Status Expiration Date
THE UNIVERSITY CLUB AT ARLINGTON Inactive 2020-04-15
THE ARLINGTON CLUB Inactive 2019-11-13
ARLINGTON COUNTRY CLUB Inactive 2014-11-13

Filings

Name File Date
Dissolution 2020-05-06
Annual Report 2019-04-30
Annual Report 2018-06-07
Annual Report 2017-06-13
Registered Agent name/address change 2016-08-22
Annual Report 2016-06-30
Annual Report 2015-04-21
Certificate of Assumed Name 2015-04-15
App. for Certificate of Withdrawal 2015-04-15
Name Renewal 2014-07-16

Sources: Kentucky Secretary of State