Name: | WATERFORD HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 1991 (33 years ago) |
Organization Date: | 06 Nov 1991 (33 years ago) |
Last Annual Report: | 10 Mar 2009 (16 years ago) |
Organization Number: | 0292768 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4080 CLEARWATER WAY, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLEN DELLAVALLE | Registered Agent |
Name | Role |
---|---|
Ronald E Langley | Director |
Chris Peoples | Director |
Ron Hall | Director |
D. RAY BALL, JR. | Director |
DON BALL | Director |
MIRA BALL | Director |
Name | Role |
---|---|
Chris Peoples | Vice President |
Name | Role |
---|---|
Alice Cissell | Secretary |
Name | Role |
---|---|
Jim Simpson | Treasurer |
Name | Role |
---|---|
RENA G. WISEMAN | Incorporator |
Name | Role |
---|---|
Andrew Gardner | President |
Name | Action |
---|---|
WATERFORD HOMEOWNERS ASSOCIATION, INC. | Merger |
Name | File Date |
---|---|
Reinstatement | 2009-03-10 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-18 |
Annual Report | 2004-08-17 |
Annual Report | 2003-10-27 |
Statement of Change | 2003-08-01 |
Annual Report | 2002-07-02 |
Annual Report | 2001-09-11 |
Statement of Change | 2001-08-29 |
Annual Report | 2001-08-15 |
Sources: Kentucky Secretary of State