Name: | DARBY RIDGE TOWNHOUSES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1984 (41 years ago) |
Last Annual Report: | 19 Dec 2024 (4 months ago) |
Organization Number: | 0185554 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 412 DARBY CREEK ROAD, UNIT B, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES MAHER | President |
Name | Role |
---|---|
CASEY HAMILTON | Registered Agent |
Name | Role |
---|---|
CHRISTINE MORRIS | Secretary |
Name | Role |
---|---|
CASEY HAMILTON | Treasurer |
Name | Role |
---|---|
JAMES MAHER | Director |
CHRISTINE MORRIS | Director |
CASEY HAMILTON | Director |
WILLIAM J. GRESHAM | Director |
BILLY W. SHERROW | Director |
JAMES R. DUNCAN | Director |
BARRY BOSTON | Director |
CAROLYN THOMPSON BRYANT | Director |
Name | Role |
---|---|
JAMES R. DUNCAN | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-12-19 |
Reinstatement Approval Letter Revenue | 2024-12-19 |
Principal Office Address Change | 2024-12-19 |
Reinstatement | 2024-12-19 |
Administrative Dissolution | 2022-10-04 |
Registered Agent name/address change | 2021-04-20 |
Principal Office Address Change | 2021-04-20 |
Annual Report | 2021-04-20 |
Annual Report | 2020-10-05 |
Reinstatement Certificate of Existence | 2019-10-03 |
Sources: Kentucky Secretary of State