Name: | GRIFFIN GATE COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1981 (43 years ago) |
Organization Date: | 10 Dec 1981 (43 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0162404 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1470 SUGAR MAPLE LANE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adkins Property Management, LLC | Registered Agent |
Name | Role |
---|---|
David Huff | President |
Name | Role |
---|---|
Robert Ross | Secretary |
Name | Role |
---|---|
Cortis Stacy | Treasurer |
Name | Role |
---|---|
Karen Smith | Director |
Jerry Herndon | Director |
Philip Goodman | Director |
W. B. TERRY | Director |
TIMOTHY E. N. TERRY | Director |
R. M. MCDONALD | Director |
Name | Role |
---|---|
TIMOTHY CONE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-12 |
Annual Report | 2023-04-02 |
Annual Report Amendment | 2022-08-08 |
Annual Report | 2022-01-19 |
Registered Agent name/address change | 2021-10-01 |
Principal Office Address Change | 2021-08-30 |
Annual Report | 2021-02-09 |
Annual Report Amendment | 2020-11-19 |
Annual Report Amendment | 2020-08-05 |
Sources: Kentucky Secretary of State