Name: | PROVIDENCE ROAD TOWNHOMES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 1988 (37 years ago) |
Organization Date: | 23 Mar 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0241720 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1130 PROVIDENCE LANE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARRY JONES | Incorporator |
Name | Role |
---|---|
JAMES Harrison HIXSON | President |
Name | Role |
---|---|
HARRY JONES | Director |
BRENDA JONES | Director |
CLIFFORD MATTHEWS | Director |
JAMES HIXSON | Director |
John YOZWIAK | Director |
ALLEN FOSTER | Director |
Name | Role |
---|---|
SUSAN MOFFETT TERRY | Registered Agent |
Name | Role |
---|---|
SUSAN MOFFETT TERRY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-01-19 |
Registered Agent name/address change | 2023-01-04 |
Annual Report | 2023-01-04 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-04 |
Annual Report | 2020-01-22 |
Annual Report | 2019-02-13 |
Annual Report | 2018-02-06 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State