Name: | RABBIT RUN/STONEWALL WOODS NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1992 (33 years ago) |
Organization Date: | 04 May 1992 (33 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0300112 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 764 WELLINGTON WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON MYNEAR | Registered Agent |
Name | Role |
---|---|
Don Mynear | President |
Name | Role |
---|---|
Phil Newby | Director |
Stacey Federico | Director |
Barbara Coats | Director |
KENNETH AGENT | Director |
JAMES MASON | Director |
CARL COMBS | Director |
BECKY MYERS | Director |
TERESA RODGERS | Director |
Don Hassall | Director |
Name | Role |
---|---|
James Mason | Vice President |
Name | Role |
---|---|
DON MYNEAR | Incorporator |
Name | Role |
---|---|
Dal Barrett | Treasurer |
Name | Role |
---|---|
DON MYNEAR | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-24 |
Annual Report | 2009-03-30 |
Annual Report | 2008-06-24 |
Annual Report | 2007-05-30 |
Annual Report | 2006-06-22 |
Annual Report | 2005-06-13 |
Annual Report | 2003-06-10 |
Sources: Kentucky Secretary of State