Name: | ASHWOOD TOWNHOUSES OF LAREDO ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1984 (41 years ago) |
Organization Date: | 04 Apr 1984 (41 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0188347 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 424 LEWIS HARGETT CIRCLE, SUITE 250, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH T. FORD | Incorporator |
Name | Role |
---|---|
JAMES L. RODGER | Director |
Tammie Hurt | Director |
Matthias McConnell | Director |
Cody Hollan | Director |
Gage Abell | Director |
Claire Gardner | Director |
Michelle Goodwin | Director |
Marilyn McGann | Director |
Fred Rayburn | Director |
JOSEPH T. FORD | Director |
Name | Role |
---|---|
ALPHA ASSOCIATION MANAGEMENT LLC | Registered Agent |
Name | Role |
---|---|
Gage Abell | President |
Name | Role |
---|---|
Tammie Hurt | Secretary |
Name | Role |
---|---|
Matthias McConnell | Vice President |
Name | Role |
---|---|
Claire Gardner | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Principal Office Address Change | 2023-10-04 |
Registered Agent name/address change | 2023-10-04 |
Annual Report | 2023-06-21 |
Registered Agent name/address change | 2023-05-15 |
Agent Resignation | 2023-03-30 |
Registered Agent name/address change | 2022-06-15 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-22 |
Sources: Kentucky Secretary of State