Search icon

ANDOVER ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: ANDOVER ESTATES HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Dec 1990 (34 years ago)
Organization Date: 11 Dec 1990 (34 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0280334
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 54451, LEXINGTON, KY 40555-4451
Place of Formation: KENTUCKY

Registered Agent

Name Role
JP BRYANT Registered Agent

Director

Name Role
ROBERT S. MILLER Director
LYNWOOD WISEMAN Director
JOE R.B. HACKER, II Director
TROY N. THOMPSON Director
CANDACE HENRY Director
JASON WALDECK Director
Keli Fry Director

Incorporator

Name Role
ROBERT S. MILLER Incorporator

President

Name Role
JP Bryant President

Treasurer

Name Role
CANDACE HENRY Treasurer

Filings

Name File Date
Annual Report 2025-02-15
Reinstatement 2024-02-05
Reinstatement Approval Letter Revenue 2024-02-05
Reinstatement Certificate of Existence 2024-02-05
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2021-08-28
Annual Report 2020-08-26
Annual Report 2019-06-26

Sources: Kentucky Secretary of State