Name: | ASHLAND PARK TOWNHOUSES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 1979 (45 years ago) |
Organization Date: | 27 Sep 1979 (45 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0118626 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 185 PASADENA DRIVE, SUITE 240, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM C MURPHY | Director |
JAMES C ALBISETTI | Director |
MR. MICHAEL B. CLOWER | Director |
WILLIAM CHAPMAN | Director |
THOMAS YOCUM | Director |
Cathy Shely | Director |
Name | Role |
---|---|
MICHAEL B. CLOWER | Incorporator |
Name | Role |
---|---|
MARK STRING | Registered Agent |
Name | Role |
---|---|
Cathy Shely | Secretary |
Name | Role |
---|---|
MICAHEL O'DEA | President |
Name | Role |
---|---|
JAMES C ALBISETTI | Treasurer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-04-09 |
Reinstatement | 2024-04-09 |
Registered Agent name/address change | 2024-04-09 |
Principal Office Address Change | 2024-04-09 |
Reinstatement Approval Letter Revenue | 2024-04-09 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-14 |
Sources: Kentucky Secretary of State