Search icon

SQUIRE OAK HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: SQUIRE OAK HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 May 1985 (40 years ago)
Organization Date: 03 May 1985 (40 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0201197
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 24002, LEXINGTON, KY 40524
Place of Formation: KENTUCKY

Director

Name Role
ROBERT T. MAYES Director
FARRA M. ALFORD Director
SCOTT MAYES Director
Giovanna Buffardi Director
David Lowe Director
Lauren York Director
Patrick Hart Director
Donald Moore Director

Incorporator

Name Role
ROBERT C. STILZ, JR. Incorporator

Registered Agent

Name Role
DAVID LOWE Registered Agent

President

Name Role
Donald Moore President

Secretary

Name Role
Patrick Hart Secretary

Treasurer

Name Role
David Lowe Treasurer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-24
Annual Report 2022-06-27
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-25
Registered Agent name/address change 2020-06-25
Annual Report 2019-03-14
Annual Report 2018-02-02
Registered Agent name/address change 2018-02-02

Sources: Kentucky Secretary of State