Name: | SHADELAND COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1973 (52 years ago) |
Organization Date: | 05 Mar 1973 (52 years ago) |
Last Annual Report: | 08 Dec 2000 (24 years ago) |
Organization Number: | 0048119 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % BRUCE BROUDY, MD, 667 TATESWOOD DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LIBBY BERNARD | Director |
DICK BURCH | Director |
SHIRLEY DESIMONE | Director |
DAVID FRIEBERT | Director |
JAMES D ISHMAEL, JR | Director |
CAROL BRYANT | Director |
BARBARA FUGMANN | Director |
BRUCE BROUDY | Director |
ROSE MARIE HU | Director |
Name | Role |
---|---|
JAMES D ISHMAEL, JR | Treasurer |
Name | Role |
---|---|
BRUCE BROUDY | President |
Name | Role |
---|---|
GUY R. COLSON | Registered Agent |
Name | Role |
---|---|
CAROL BRYANT | Secretary |
Name | Role |
---|---|
BARBARA FUGMANN | Vice President |
Name | Role |
---|---|
LIBBY BERNARD | Incorporator |
DICK BURCH | Incorporator |
SHIRLEY DESIMONE | Incorporator |
DAVID FRIEBERT | Incorporator |
ROSE MARIE HU | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Reinstatement | 2000-12-08 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Reinstatement | 2000-04-07 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Reinstatement | 1998-12-22 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Sources: Kentucky Secretary of State