Name: | LAKEVIEW ACRES STREET MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1985 (40 years ago) |
Organization Date: | 31 Jul 1985 (40 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Organization Number: | 0204443 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1912 LAKES EDGE DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Poppe | Treasurer |
Name | Role |
---|---|
John Halton | President |
Name | Role |
---|---|
RAY BALL | Director |
MYRA BALL | Director |
DON BALL | Director |
CHARLES LAYSON | Director |
Diana Layson | Director |
John Halton | Director |
Cheryl Halton | Director |
Van Alford | Director |
Rebecca Alford | Director |
Michael Poppe | Director |
Name | Role |
---|---|
RAY BALL | Incorporator |
Name | Role |
---|---|
MICHAEL POPPE | Registered Agent |
Name | Role |
---|---|
Logan Wilson | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-04-09 |
Principal Office Address Change | 2023-04-09 |
Annual Report Amendment | 2022-09-06 |
Annual Report | 2022-04-25 |
Annual Report | 2021-04-06 |
Annual Report | 2020-08-14 |
Annual Report | 2019-04-17 |
Annual Report | 2018-05-30 |
Sources: Kentucky Secretary of State