Name: | L'ESPRIT PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 06 Jan 1986 (39 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0210218 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40055 |
City: | Pendleton, Sulphur |
Primary County: | Henry County |
Principal Office: | PO BOX 264, PENDLETON, KY 40055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICTOR R. LACROIX | Director |
DR. EUGENE LACROIX | Director |
GENE E. LACROIX | Director |
ALEC P. COURTELIS | Director |
TERRYL K. JENSEN | Director |
Thomas Henrion | Director |
Elizabeth Rapaport | Director |
Michael Ash | Director |
Barrett Shirrell | Director |
Rollo Fox | Director |
Name | Role |
---|---|
GARY W. BARR | Incorporator |
Name | Role |
---|---|
HAROLD THOMAS | Registered Agent |
Name | Role |
---|---|
Rollo Fox | President |
Name | Role |
---|---|
Thomas Henrion | Secretary |
Name | Role |
---|---|
Barrett Shirrell | Vice President |
Name | Role |
---|---|
Mary Vandenbark | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2022-11-22 |
Annual Report | 2022-11-22 |
Registered Agent name/address change | 2022-11-09 |
Registered Agent name/address change | 2022-04-25 |
Principal Office Address Change | 2022-04-25 |
Annual Report Amendment | 2022-04-25 |
Annual Report | 2022-01-28 |
Sources: Kentucky Secretary of State