Name: | JOYLAND NEIGHBORHOOD ASSOCIATION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 1990 (35 years ago) |
Organization Date: | 09 Apr 1990 (35 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0271438 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 689 KINGSTON RD., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSIE GIURGEVICH JONES | Registered Agent |
Name | Role |
---|---|
TURNER LYMAN | Director |
PATTY DRAUS | Director |
BRANDON BAILEY | Director |
DAN ATKINSON | Director |
MARA WHALEN | Director |
MARY J. SKINNER | Director |
GERALD CATON | Director |
HAL MEINERS | Director |
DAVID B. STOESS | Director |
Roger Loiselle | Director |
Name | Role |
---|---|
DANA OLIVER | President |
Name | Role |
---|---|
ELIZABETH MESA ROBINSON | Secretary |
Name | Role |
---|---|
DAN ATKINSON | Incorporator |
FRANK SWEENEY | Incorporator |
Name | Role |
---|---|
JOSIE GIURGEVICH JONES | Treasurer |
Name | Role |
---|---|
CATHERINE PERKINS | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-04-03 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-04 |
Annual Report | 2016-05-27 |
Sources: Kentucky Secretary of State