Name: | HARTLAND ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 30 Jan 1987 (38 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Organization Number: | 0225105 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4910 HARTLAND PARKWAY, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RON CADLE | Director |
JAMES MARTIN | Director |
KAREN KELLY | Director |
MIKE HEATH | Director |
CARTER CASSIDY | Director |
ROBERT H. MARRETT | Director |
A. THOMAS STURGEON, JR. | Director |
ROBERT H. BOLTON | Director |
Name | Role |
---|---|
Victoria Damron | Registered Agent |
Name | Role |
---|---|
Karen Kelly | Officer |
Name | Role |
---|---|
Cecilia Page | Vice President |
Name | Role |
---|---|
JAMES MARTIN | President |
Name | Role |
---|---|
RON CADLE | Treasurer |
Name | Role |
---|---|
MIKE HEATH | Secretary |
Name | Role |
---|---|
ROBERT H. MARRETT | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2024-04-12 |
Registered Agent name/address change | 2023-04-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-01-13 |
Annual Report Amendment | 2021-10-27 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State