Search icon

KENWICK NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: KENWICK NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Apr 1981 (44 years ago)
Organization Date: 28 Apr 1981 (44 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0155853
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 271 BASSETT AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
HELEN CORMAN Director
DEBORAH CAMPBELL Director
MICHAEL GOODLET Director
JOE GREGG Director
GLADYS GULLETTE Director
Eric Steva Director
Elizabeth Lampert Director
Damien Mallen Director
Will Hanrahan Director
Blair Haydon Director

Incorporator

Name Role
CURTIS EHRMANTRAUT Incorporator

Registered Agent

Name Role
LEEANN MURPHY Registered Agent

President

Name Role
Blake Hall President

Treasurer

Name Role
Leeann Murphy Treasurer

Vice President

Name Role
Susannah Roitman Vice President

Secretary

Name Role
Linda Mayer Secretary

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-04-26
Registered Agent name/address change 2022-04-26
Annual Report 2021-04-14
Annual Report 2020-06-22
Annual Report 2019-06-21
Annual Report 2018-04-19

Sources: Kentucky Secretary of State