Name: | SILVER LAKE FARM COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1988 (37 years ago) |
Organization Date: | 16 Aug 1988 (37 years ago) |
Last Annual Report: | 15 Feb 2025 (a month ago) |
Organization Number: | 0247232 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 212 Stephen Road Frankfort Ky, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Logan | Registered Agent |
Name | Role |
---|---|
CHERYL WHITE | Secretary |
Name | Role |
---|---|
William Logan | Treasurer |
Name | Role |
---|---|
Brian Pelletier | President |
Name | Role |
---|---|
T. L. Wilson | Director |
Todd Mullins | Director |
Joe Rogers | Director |
Dwight Walker | Director |
JOE MONTGOMERY, JR. | Director |
WILLIAM E. MCALPIN | Director |
JIMMY R. BANKS | Director |
Name | Role |
---|---|
JOHN W. WALTERS, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2023-01-26 |
Principal Office Address Change | 2023-01-26 |
Annual Report | 2023-01-26 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2020-03-05 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2020-02-20 |
Sources: Kentucky Secretary of State