Name: | THE LAKE AT THE ORCHARD TOWNHOUSES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 1985 (40 years ago) |
Organization Date: | 14 Aug 1985 (40 years ago) |
Last Annual Report: | 10 Mar 2025 (2 months ago) |
Organization Number: | 0205064 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 108 1/2 CHERRY BROOK CT., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROLAND HYATT | Director |
BILLY W. SHERROW | Director |
Jennifer Duncil | Director |
Sondra Browning | Director |
Brock Finley | Director |
WILLIAM E. MCALPIN, JR. | Director |
Name | Role |
---|---|
BILLY W. SHERROW | Incorporator |
Name | Role |
---|---|
Deanna Charles | Registered Agent |
Name | Role |
---|---|
Jeff Underwood | President |
Name | Role |
---|---|
Bonnie Kramer | Secretary |
Name | Role |
---|---|
Deanna Charles | Treasurer |
Name | Role |
---|---|
Cindy Hewitt | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-30 |
Registered Agent name/address change | 2019-05-13 |
Annual Report | 2019-05-13 |
Registered Agent name/address change | 2018-04-18 |
Sources: Kentucky Secretary of State