Search icon

THE CURTILAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: THE CURTILAGE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jul 1979 (46 years ago)
Organization Date: 03 Jul 1979 (46 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0119047
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 920 THE CURTILAGE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Secretary

Name Role
Brandy . Quinn Secretary

Director

Name Role
KENNETH SCHAFFER Director
JAMES V. PALMER Director
MICHAEL ADES Director
Jack Wilkinson Director
Brandy Quinn Director
Molly Powell Director

Incorporator

Name Role
FIRST LEXINGTON PROPERTI Incorporator

Registered Agent

Name Role
MOLLY POWELL Registered Agent

President

Name Role
Jack Wilkinson President

Treasurer

Name Role
Molly Powell Treasurer

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-26
Annual Report 2022-03-21
Principal Office Address Change 2021-04-28
Registered Agent name/address change 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-25

Sources: Kentucky Secretary of State