Name: | HARTLAND EXECUTIVE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1990 (35 years ago) |
Organization Date: | 12 Mar 1990 (35 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Organization Number: | 0270260 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4910 HARTLAND PARKWAY, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT H. MARRETT | Director |
A. THOMAS STURGEON, JR. | Director |
ROBERT H. BOLTON | Director |
Bud Watson | Director |
Karen Milligan | Director |
Grace Johnson | Director |
Keith Alexander | Director |
Angela Duncan | Director |
Name | Role |
---|---|
ROBERT H. MARRETT | Incorporator |
Name | Role |
---|---|
Victoria Damron | Registered Agent |
Name | Role |
---|---|
Keith Alexander | President |
Name | Role |
---|---|
Bud Watson | Treasurer |
Name | Role |
---|---|
Karen Milligan | Officer |
Name | Role |
---|---|
Angela Duncan | Vice President |
Name | Role |
---|---|
Grace Johnson | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2025-03-04 |
Annual Report | 2024-04-12 |
Registered Agent name/address change | 2023-04-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-02 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State