Name: | CASTLEGATE MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1987 (38 years ago) |
Organization Date: | 13 Aug 1987 (38 years ago) |
Last Annual Report: | 23 Mar 2024 (a year ago) |
Organization Number: | 0232644 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O DONALD C. PACE, P.O. BOX 22181, LEXINGTON, KY 40522-2181 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cameron Nichols | Director |
Betsy Powell | Director |
Chris Pace | Director |
Glenn Moore | Director |
Donna Campbell | Director |
Lance Long | Director |
Michael Moran | Director |
STEWART MCINTOSH | Director |
FRANK SDALER | Director |
JERRY VANDERWIER | Director |
Name | Role |
---|---|
BILLY W. SHERROW | Incorporator |
Name | Role |
---|---|
DONALD C PACE | Registered Agent |
Name | Role |
---|---|
Chris Pace | President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-03-23 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-28 |
Registered Agent name/address change | 2022-12-05 |
Principal Office Address Change | 2022-12-05 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-23 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State