Search icon

GROVES POINT NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: GROVES POINT NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 1991 (34 years ago)
Organization Date: 21 May 1991 (34 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0286631
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 409 STONEHEDGE PLACE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGIA M. SHEETS Registered Agent

Director

Name Role
GEORGIA M SHEETS Director
DOUGLAS B. KUIPER Director
TERESA L. PATRICK Director
ROBERT SPEAKS Director
DEBBIE STOLL Director
JOHN ROWELL Director
KAREN PATROS Director

Incorporator

Name Role
T. BRUCE SIMPSON, JR. Incorporator

President

Name Role
JOHN ROWELL President

Secretary

Name Role
KAREN PATROS Secretary

Treasurer

Name Role
GEORGIA SHEETS Treasurer

Vice President

Name Role
KRISTY KIRSH Vice President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-14
Annual Report 2022-03-06
Annual Report 2021-03-30
Reinstatement 2020-04-06
Principal Office Address Change 2020-04-06
Reinstatement Certificate of Existence 2020-04-06
Registered Agent name/address change 2020-04-06
Reinstatement Approval Letter Revenue 2020-04-03
Agent Resignation 2019-07-23

Sources: Kentucky Secretary of State