Name: | AUTUMN RIDGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1989 (36 years ago) |
Organization Date: | 22 Aug 1989 (36 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 0262311 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO Box 54486, Lexington, KY 40555, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY VETTRAINO | Director |
MARY ABBEY | Director |
CECIL YORK | Director |
Bo Smith | Director |
Linda Thacker | Director |
Brandi Romines | Director |
Jackie Gillispie | Director |
Todd Blanton | Director |
Name | Role |
---|---|
Bo Smith | President |
Name | Role |
---|---|
Brandi Romines | Treasurer |
Name | Role |
---|---|
Jackie Gillispie | Secretary |
Name | Role |
---|---|
Adkins Property Management, LLC | Registered Agent |
Name | Role |
---|---|
HENRY VETTRAINO | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-08-14 |
Annual Report Amendment | 2024-08-14 |
Annual Report | 2024-03-08 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-19 |
Annual Report | 2020-06-05 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-13 |
Sources: Kentucky Secretary of State