Name: | HANOVER TOWNHOUSES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1980 (45 years ago) |
Organization Date: | 02 Jun 1980 (45 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0147175 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 815 E. MAIN ST., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL B. CLOWER | Director |
DR. THOMAS D. YOCUM | Director |
THOMAS D. YOCUM, JR. | Director |
Joe Miller | Director |
Roy Noble | Director |
Melissa McEuen | Director |
Matthew Winslow | Director |
Name | Role |
---|---|
MICHAEL B. CLOWER | Incorporator |
Name | Role |
---|---|
MELISSA A MCEUEN | Registered Agent |
Name | Role |
---|---|
Joe Miller | Treasurer |
Name | Role |
---|---|
Matthew Winslow | President |
Name | Role |
---|---|
Melissa McEuen | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-05-16 |
Principal Office Address Change | 2023-08-15 |
Registered Agent name/address change | 2023-08-15 |
Annual Report Amendment | 2023-08-15 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-14 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-10 |
Annual Report | 2019-08-20 |
Sources: Kentucky Secretary of State