Name: | STONEWALL EQUESTRIAN ESTATES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1966 (59 years ago) |
Organization Date: | 06 Jun 1966 (59 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0049889 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CLINTON KENT, 814 CINDY BLAIR WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBT. G. MYERS | Incorporator |
DON K. POOLE | Incorporator |
ELIZABETH R. STOLL | Incorporator |
Name | Role |
---|---|
Clinton Kent | President |
Name | Role |
---|---|
EMILY HISLE | Secretary |
Name | Role |
---|---|
DON HARBER | Treasurer |
Name | Role |
---|---|
DON HARBER | Director |
EMILY HISLE | Director |
Jennifer Mossotti | Director |
ELIZABETH R. STOLL | Director |
ROBT. G. MYERS | Director |
DON K. POOLE | Director |
Name | Role |
---|---|
CLINTON KENT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2022-06-01 |
Annual Report | 2022-06-01 |
Registered Agent name/address change | 2022-06-01 |
Annual Report | 2021-06-17 |
Annual Report Amendment | 2020-06-15 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2018-05-04 |
Sources: Kentucky Secretary of State