Search icon

LEISURE CREEK TOWNHOUSE ASSOCIATION, INC.

Company Details

Name: LEISURE CREEK TOWNHOUSE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1988 (37 years ago)
Organization Date: 12 Jul 1988 (37 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0245969
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3605 LEISURE CREEK CT, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
CURTIS C. GREEN Director
MARGIE MARTIN Director
MARY LUE JIUNTA Director
WILDA BAKER Director
Erik Beckman Director
Rhonda Prata Director
Catalina Reusche Director
Regina McRay Director
Lynn True Mullins Director

Incorporator

Name Role
CHARLES J. SUTHERLAND, J Incorporator

Registered Agent

Name Role
ERIK BECKMAN Registered Agent

Officer

Name Role
Regina McRay Officer
Lynn True-Mullins Officer

President

Name Role
Erik Beckman President

Vice President

Name Role
Rhonda Prata Vice President

Secretary

Name Role
Catalina Reusche Secretary

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-07-01
Annual Report 2022-03-13
Annual Report 2021-08-18
Annual Report 2020-09-30
Annual Report 2019-07-15
Annual Report Return 2018-08-06
Principal Office Address Change 2018-06-20
Registered Agent name/address change 2018-06-20
Annual Report 2018-06-20

Sources: Kentucky Secretary of State