Name: | GATEWOOD ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 1991 (34 years ago) |
Organization Date: | 30 May 1991 (34 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days ago) |
Organization Number: | 0286931 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 109 JOSIE TRAIL, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT BURKE | Registered Agent |
Name | Role |
---|---|
BILLY F. VANCE | Director |
E. STANTON MARCUM | Director |
CHARLIE MURPHY | Director |
ANDREA SUTTON | Director |
KRISTIN PUMPHREY | Director |
ROBERT WHITESELL | Director |
Name | Role |
---|---|
BILLY F. VANCE | Incorporator |
Name | Role |
---|---|
ANDREA SUTTON | President |
Name | Role |
---|---|
KRISTIN PUMPHREY | Secretary |
Name | Role |
---|---|
SCOTT BURKE | Treasurer |
Name | Role |
---|---|
ROBERT WHITESELL | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-02-09 |
Registered Agent name/address change | 2023-08-22 |
Principal Office Address Change | 2023-08-22 |
Annual Report | 2023-08-22 |
Annual Report | 2022-02-14 |
Annual Report | 2021-06-25 |
Registered Agent name/address change | 2021-06-25 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-15 |
Sources: Kentucky Secretary of State