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 |
Name | Role |
---|---|
JULIAN B. KNIPPENBERG | Director |
C. C. THORNE | Director |
DARRELL B. HANCOCK | Director |
Tony Radden | Director |
Candice Thies | Director |
Josh Theis | Director |
Name | Role |
---|---|
Jane Madden | Vice President |
Name | Role |
---|---|
Sherri Weisenfluh | Secretary |
Name | Role |
---|---|
Gerald Weisenfluh | President |
Name | Role |
---|---|
Kevin Davis | Treasurer |
Name | Role |
---|---|
JULIAN B. KNIPPENBERG | Incorporator |
C. C. THORNE | Incorporator |
DARRELL B. HANCOCK | Incorporator |
Name | Role |
---|---|
Gerald Weisenfluh | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COLONY NEIGHBORHOOD ASSOCIATION | Inactive | 2024-02-06 |
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