FOREST RIDGE MAINTENANCE ASSOCIATION, INC.

Name: | FOREST RIDGE MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1984 (41 years ago) |
Organization Date: | 29 May 1984 (41 years ago) |
Last Annual Report: | 21 Jun 2024 (a year ago) |
Organization Number: | 0190089 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3410 SPANGLER DR. #22, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE BROCK | President |
Name | Role |
---|---|
Patti Walton | Vice President |
Name | Role |
---|---|
ZACHARY G. CATO | Registered Agent |
Name | Role |
---|---|
DONNA COOPER | Treasurer |
Name | Role |
---|---|
STEPHANIE BROCK | Director |
Patti Walton | Director |
DONNA COOPER | Director |
DAVID L. WALKER | Director |
JOYCE W. WALKER | Director |
FINLEY STAMATIS | Director |
Name | Role |
---|---|
DAVID L. WALKER | Incorporator |
JOYCE W. WALKER | Incorporator |
FINLEY STAMATIS | Incorporator |
Name | Action |
---|---|
WALDEN GROVE-FOREST RIDGE MAINTENANCE ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-17 |
Annual Report | 2024-06-21 |
Annual Report | 2023-06-01 |
Annual Report Amendment | 2022-11-17 |
Annual Report | 2022-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State