Search icon

GRAYHAWK TRACE PHASE II TOWNHOME ASSOCIATION, INC.

Company Details

Name: GRAYHAWK TRACE PHASE II TOWNHOME ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1985 (40 years ago)
Organization Date: 30 Aug 1985 (40 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0205587
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 23853, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

President

Name Role
RICK QUEEN President

Secretary

Name Role
JR QUEEN, JR. Secretary

Vice President

Name Role
KEN DONWORTH Vice President

Registered Agent

Name Role
MARK STRINGER Registered Agent

Director

Name Role
KEN DONWORTH Director
RICK QUEEN Director
GARY M. SMITH Director
GEORGIA T. DINIACO Director
DESMOND RYAN Director
JR QUEEN, JR. Director
MARCUS P. DINIACO Director

Incorporator

Name Role
MARCUS P. DINIACO Incorporator

Former Company Names

Name Action
TURKEYFOOT TRACE ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-04-24
Registered Agent name/address change 2022-03-15
Annual Report 2022-03-15
Annual Report 2021-06-29
Annual Report 2020-02-23
Principal Office Address Change 2019-04-18
Registered Agent name/address change 2019-04-18
Annual Report 2019-04-18
Registered Agent name/address change 2018-06-01

Sources: Kentucky Secretary of State