Search icon

LAKESHORE VILLAGE, INC.

Company Details

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

Director

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

Incorporator

Name Role
DON BALL Incorporator
MIRA BALL Incorporator
EDWIN KLEIER Incorporator
JAMES L. BARLOW Incorporator

President

Name Role
Robert Brian Neville President

Registered Agent

Name Role
Jonathan Davis Registered Agent

Secretary

Name Role
Laurel Sims Secretary

Treasurer

Name Role
Richard Thompson Treasurer

Vice President

Name Role
Chip Holtzhauer Vice President

Filings

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