Name: | RAVEN CREEK STREET MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 1986 (38 years ago) |
Organization Date: | 24 Oct 1986 (38 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0221043 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O JEFFREY R. WALKER, 201 WEST SHORT STREET, SUITE 102, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jeffrey R. Walker | Secretary |
Name | Role |
---|---|
Jeffrey R. Walker | Director |
Brian DeWitz | Director |
Labhrás Draper | Director |
MICHAEL L. WARNER | Director |
HARRELD N. KIRKPATRICK | Director |
Name | Role |
---|---|
Brian DeWitz | President |
Name | Role |
---|---|
Labhrás Draper | Vice President |
Name | Role |
---|---|
MICHAEL N. KIRKPATRICK | Incorporator |
Name | Role |
---|---|
JEFFREY R. WALKER | Registered Agent |
Name | Role |
---|---|
Jeffrey R. Walker | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-13 |
Registered Agent name/address change | 2022-06-28 |
Annual Report | 2022-06-28 |
Principal Office Address Change | 2022-06-28 |
Annual Report | 2021-06-07 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-21 |
Sources: Kentucky Secretary of State