Name: | LAKESHORE VILLAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1975 (50 years ago) |
Organization Date: | 15 Jul 1975 (50 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0037089 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 543 LAKETOWER DRIVE, Clubhouse, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES L. BARLOW | Director |
MIRA BALL | Director |
ROBERT HESTER | Director |
JENNIE MURPHY | Director |
HAROLD COX | Director |
Jim Scott | Director |
Guy Barry | Director |
Joe Gorham | Director |
Lewis Gardner | Director |
David Lester | Director |
Name | Role |
---|---|
DON BALL | Incorporator |
MIRA BALL | Incorporator |
EDWIN KLEIER | Incorporator |
JAMES L. BARLOW | Incorporator |
Name | Role |
---|---|
Robert Brian Neville | President |
Name | Role |
---|---|
Jonathan Davis | Registered Agent |
Name | Role |
---|---|
Laurel Sims | Secretary |
Name | Role |
---|---|
Richard Thompson | Treasurer |
Name | Role |
---|---|
Chip Holtzhauer | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2024-03-05 |
Principal Office Address Change | 2024-03-05 |
Annual Report | 2023-05-29 |
Registered Agent name/address change | 2023-05-29 |
Annual Report | 2022-04-27 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2021-04-15 |
Annual Report | 2020-06-22 |
Registered Agent name/address change | 2019-05-24 |
Sources: Kentucky Secretary of State