Name: | FIREBROOK ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1988 (36 years ago) |
Organization Date: | 27 Dec 1988 (36 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0252451 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ALPHA ASSOCIATION MANAGEMENT, 870 Corporate Drive, Suite 402, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FARRA M. ALFORD | Director |
LEN ALDRIDGE | Director |
FRANK M. MATTONE | Director |
Ashley Gray | Director |
Susan McLean | Director |
Scott Tarvin | Director |
Robert Hewett | Director |
Ryan Cummings | Director |
Name | Role |
---|---|
STEPHANIE ASHTON THREET | Registered Agent |
Name | Role |
---|---|
Ashley Gray | President |
Name | Role |
---|---|
Ryan Cummings | Vice President |
Name | Role |
---|---|
Scott Tarvin | Secretary |
Name | Role |
---|---|
Robert Hewett | Treasurer |
Name | Role |
---|---|
ROBERT C. STILZ, JR. | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2024-01-09 |
Registered Agent name/address change | 2024-01-09 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-15 |
Principal Office Address Change | 2022-03-15 |
Registered Agent name/address change | 2022-03-15 |
Sources: Kentucky Secretary of State