Search icon

HEATHERWOOD TOWNHOMES ASSOCIATION, INC.

Company Details

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

President

Name Role
Elizabeth D Gray President

Registered Agent

Name Role
ELIZABETH D GRAY Registered Agent

Secretary

Name Role
Dennis Egli Secretary

Treasurer

Name Role
Michael Erena Treasurer

Director

Name Role
Cathy K Rogers Director
Alex Sabad Cassidy Director
Elizabeth D Gray Director
JOHN R. MUELLER Director
JANICE COPELAND MUELLER Director
. Director

Incorporator

Name Role
JOHN R. MUELLER Incorporator
JANICE COPELAND MUELLER Incorporator

Filings

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