Search icon

FIREBROOK ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Director

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

Registered Agent

Name Role
STEPHANIE ASHTON THREET Registered Agent

President

Name Role
Ashley Gray President

Vice President

Name Role
Ryan Cummings Vice President

Secretary

Name Role
Scott Tarvin Secretary

Treasurer

Name Role
Robert Hewett Treasurer

Incorporator

Name Role
ROBERT C. STILZ, JR. Incorporator

Filings

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