Search icon

RESIDENTS, INC.

Company Details

Name: RESIDENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Feb 1961 (64 years ago)
Organization Date: 21 Feb 1961 (64 years ago)
Last Annual Report: 08 Jun 2024 (9 months ago)
Organization Number: 0043956
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 8713, LEXINGTON, KY 40533-8713
Place of Formation: KENTUCKY

Director

Name Role
JULIAN B. KNIPPENBERG Director
C. C. THORNE Director
DARRELL B. HANCOCK Director
Tony Radden Director
Candice Thies Director
Josh Theis Director

Vice President

Name Role
Jane Madden Vice President

Secretary

Name Role
Sherri Weisenfluh Secretary

President

Name Role
Gerald Weisenfluh President

Treasurer

Name Role
Kevin Davis Treasurer

Incorporator

Name Role
JULIAN B. KNIPPENBERG Incorporator
C. C. THORNE Incorporator
DARRELL B. HANCOCK Incorporator

Registered Agent

Name Role
Gerald Weisenfluh Registered Agent

Assumed Names

Name Status Expiration Date
THE COLONY NEIGHBORHOOD ASSOCIATION Inactive 2024-02-06

Filings

Name File Date
Registered Agent name/address change 2024-06-08
Annual Report 2024-06-08
Certificate of Assumed Name 2024-04-01
Annual Report 2023-03-17
Annual Report 2022-03-04
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29
Annual Report 2020-06-16
Annual Report 2019-06-22
Name Renewal 2018-08-28

Sources: Kentucky Secretary of State