Name: | EQUESTRIAN WOODS MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1986 (39 years ago) |
Organization Date: | 01 Jul 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0216845 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | Anita Rudy, 104 Thoroughbred Lane, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. V. ETHINGTON, JR. | Director |
FARRA ALFORD | Director |
WILLIAM MILES ARVIN | Director |
Anita Rudy | Director |
Rebecca Mercier | Director |
Shelly Ferrell | Director |
Ryan Martin | Director |
Brandon Childress | Director |
Mike Noonan | Director |
Name | Role |
---|---|
EQUESTRIAN WOODS, INC. | Incorporator |
(BY C. V. ETHINGTON, JR. | Incorporator |
Name | Role |
---|---|
Mike Noonan | Registered Agent |
Name | Role |
---|---|
Mike Noonan | President |
Name | Role |
---|---|
Rebecca Mercier | Secretary |
Name | Role |
---|---|
Ryan Martin | Treasurer |
Name | Role |
---|---|
Anita Rudy | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-04-04 |
Principal Office Address Change | 2023-04-04 |
Annual Report | 2023-04-04 |
Annual Report Amendment | 2022-05-16 |
Principal Office Address Change | 2022-05-16 |
Registered Agent name/address change | 2022-05-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State