Name: | TABOR OAKS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 1989 (36 years ago) |
Organization Date: | 19 Sep 1989 (36 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0263324 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 21738, LEXINGTON, KY 405221738 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN F. DOUGHERTY | Registered Agent |
Name | Role |
---|---|
LESLIE RHODES | President |
Name | Role |
---|---|
SUSAN WILLIAMS | Secretary |
Name | Role |
---|---|
SUSAN ROBINSON | Vice President |
Name | Role |
---|---|
KEVIN DOUGHERTY | Treasurer |
Name | Role |
---|---|
PATRICIA BIRCHFIELD | Director |
SAM HENDRIX | Director |
JULIA HALL | Director |
JAMES L. BARLOW | Director |
DONALD L. CUTTER | Director |
JOHN D. BARLOW | Director |
Name | Role |
---|---|
W. RODES BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-20 |
Annual Report | 2021-05-10 |
Registered Agent name/address change | 2020-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-26 |
Registered Agent name/address change | 2017-07-11 |
Sources: Kentucky Secretary of State