Search icon

HARTLAND HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: HARTLAND HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 1984 (41 years ago)
Organization Date: 19 Mar 1984 (41 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0187715
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4910 Hartland Parkway, Lexington, KY 40515
Place of Formation: KENTUCKY

Director

Name Role
Lisa Richardson Director
Bradford Johnson Director
Elizabeth Megan Lyons Director
Zach Johnson Director
ROBERT H. MARRETT Director
A. THOMAS STURGEON, JR. Director
Scott Davidson Director
ROBERT H. BOLTON Director

Registered Agent

Name Role
Victoria Damron Registered Agent

President

Name Role
Scott Davidson President

Vice President

Name Role
Lisa Richardson Vice President
Bradford Johnson Vice President

Secretary

Name Role
Elizabeth Megan Lyons Secretary

Treasurer

Name Role
Zach Johnson Treasurer

Incorporator

Name Role
ROBERT H. MARRETT Incorporator

Assumed Names

Name Status Expiration Date
HARTLAND SWIM CLUB Inactive 2023-04-04
HARTLAND HOMEOWNERS ASSOCIATION Inactive 2023-03-24
HARTLAND SWIM & RACQUET CLUB Inactive 2012-07-09

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-04-12
Registered Agent name/address change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-02-04
Annual Report 2021-02-10
Annual Report 2020-02-24
Annual Report 2019-04-18

Sources: Kentucky Secretary of State