Search icon

RABBIT RUN HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: RABBIT RUN HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1989 (35 years ago)
Organization Date: 05 Dec 1989 (35 years ago)
Last Annual Report: 16 Jun 2024 (10 months ago)
Organization Number: 0266220
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: LANCHO MANAGEMENT GROUP LLC, 1907 FORT HARRODS DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JORGE LANCHO Registered Agent

President

Name Role
SCOTT GROSPITCH President

Secretary

Name Role
GORDON DOYLE Secretary

Treasurer

Name Role
RICHARD POTTS Treasurer

Vice President

Name Role
LINDA BUNTING Vice President

Director

Name Role
SCOTT GROSPITCH Director
RICHARD POTTS Director
GORDON DOYLE Director
LINDA BUNTING Director
LOUIE GASSER, JR. Director
JOHN HUNTER DAVIS Director
DAVID C. MCGOWAN, JR. Director

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Former Company Names

Name Action
RABBIT RUN RECREATION CENTER, INC. Merger

Filings

Name File Date
Annual Report 2024-06-16
Annual Report 2023-05-17
Annual Report 2022-06-22
Annual Report 2021-02-22
Annual Report 2020-06-26
Annual Report 2019-06-23
Principal Office Address Change 2018-06-11
Registered Agent name/address change 2018-06-11
Annual Report 2018-06-11
Registered Agent name/address change 2017-06-12

Sources: Kentucky Secretary of State