Name: | HARTLAND MEADOW TOWNHOUSE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 1990 (34 years ago) |
Organization Date: | 21 Dec 1990 (34 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0280745 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4753 HARTLAND PARKWAY, C/O HARTLAND MEADOW TOWNHOME ASSOCIATION, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE ABBOTT | Registered Agent |
Name | Role |
---|---|
HARRY WHITMAN | Director |
NEIL B. WHITMAN | Director |
JENNY GUNNELS WHITMAN | Director |
Jason Young | Director |
Ben Combs | Director |
Mike Abbott | Director |
Name | Role |
---|---|
W. RODES BROWN | Incorporator |
Name | Role |
---|---|
Mike Abbott | President |
Name | Role |
---|---|
Jason Young | Secretary |
Name | Role |
---|---|
Ben Combs | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Principal Office Address Change | 2025-02-06 |
Registered Agent name/address change | 2024-09-17 |
Annual Report | 2024-06-05 |
Annual Report | 2023-03-14 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-03 |
Annual Report Amendment | 2019-07-10 |
Principal Office Address Change | 2019-06-24 |
Sources: Kentucky Secretary of State