Search icon

HARTLAND ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Director

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

Registered Agent

Name Role
Victoria Damron Registered Agent

Officer

Name Role
Karen Kelly Officer

Vice President

Name Role
Cecilia Page Vice President

President

Name Role
JAMES MARTIN President

Treasurer

Name Role
RON CADLE Treasurer

Secretary

Name Role
MIKE HEATH Secretary

Incorporator

Name Role
ROBERT H. MARRETT Incorporator

Filings

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