Search icon

HILLGATE FARM HOMEOWNER'S ASSOCIATION, INC.

Company Details

Name: HILLGATE FARM HOMEOWNER'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Sep 1975 (50 years ago)
Organization Date: 03 Sep 1975 (50 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0042579
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1957 HILLGATE DRIVE, LEXINGTON, KY 40515-9734
Place of Formation: KENTUCKY

Secretary

Name Role
Taft M Rood Secretary

Director

Name Role
J. W. MATTINGLY, JR. Director
DONALD H. STONECIPHER Director
Mark Cross Director
KEVIN WARREN Director
Taft Rood Director
CARL H. SCOTT Director
RICHARD P. O'NEILL Director

Registered Agent

Name Role
TAFT A. MCKINSTRY Registered Agent

President

Name Role
Kevin Warren President

Incorporator

Name Role
J. W. MATTINGLY, JR. Incorporator
DONALD H. STONECIPHER Incorporator
PAUL E. MILLER Incorporator
CARL H. SCOTT Incorporator
RICHARD P. O'NIELL Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-09
Annual Report 2023-03-14
Annual Report 2022-03-06
Annual Report 2021-03-30
Annual Report 2020-03-13
Annual Report 2019-05-02
Annual Report 2018-04-02
Annual Report 2017-02-28
Annual Report 2016-08-02

Sources: Kentucky Secretary of State