Name: | HEATHERWOOD TOWNHOMES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1987 (37 years ago) |
Organization Date: | 11 Dec 1987 (37 years ago) |
Last Annual Report: | 23 Jul 2024 (8 months ago) |
Organization Number: | 0237352 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | HEATHERWOOD TOWNHOMES ASSOCIATION, PO BOX 22381, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth D Gray | President |
Name | Role |
---|---|
ELIZABETH D GRAY | Registered Agent |
Name | Role |
---|---|
Dennis Egli | Secretary |
Name | Role |
---|---|
Michael Erena | Treasurer |
Name | Role |
---|---|
Cathy K Rogers | Director |
Alex Sabad Cassidy | Director |
Elizabeth D Gray | Director |
JOHN R. MUELLER | Director |
JANICE COPELAND MUELLER | Director |
. | Director |
Name | Role |
---|---|
JOHN R. MUELLER | Incorporator |
JANICE COPELAND MUELLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Principal Office Address Change | 2024-07-22 |
Registered Agent name/address change | 2024-07-22 |
Annual Report | 2023-04-24 |
Principal Office Address Change | 2022-03-15 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2022-03-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-29 |
Sources: Kentucky Secretary of State