Search icon

HARROD HILL RECREATION CENTER, INC.

Company Details

Name: HARROD HILL RECREATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 May 1982 (43 years ago)
Organization Date: 14 May 1982 (43 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Organization Number: 0166883
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3338 RIDGECANE RD, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

President

Name Role
Thomas Royse President

Vice President

Name Role
Elizabeth Royse Vice President

Director

Name Role
Thomas Royse Director
Elizabeth Royse Director
Ronan O'Carra Director
JOSEPH J. ZALUSKI Director
BERNARD J. COOKE Director
MARTIN JASON LUFTMAN, M. Director

Registered Agent

Name Role
THOMAS ROYSE Registered Agent

Incorporator

Name Role
JOSEPH J. ZALUSKI Incorporator

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-01-10
Registered Agent name/address change 2023-09-13
Annual Report Amendment 2023-09-13
Annual Report 2023-04-11
Principal Office Address Change 2023-04-10
Registered Agent name/address change 2023-03-08
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-03-25

Sources: Kentucky Secretary of State