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 |
Name | Role |
---|---|
GEORGIA M. SHEETS | Registered Agent |
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 |
Name | Role |
---|---|
T. BRUCE SIMPSON, JR. | Incorporator |
Name | Role |
---|---|
JOHN ROWELL | President |
Name | Role |
---|---|
KAREN PATROS | Secretary |
Name | Role |
---|---|
GEORGIA SHEETS | Treasurer |
Name | Role |
---|---|
KRISTY KIRSH | Vice President |
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