Name: | LAKESIDE PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1992 (33 years ago) |
Organization Date: | 24 Aug 1992 (33 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0304426 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | TWO MONUMENT SQUARE, P. O. BOX 493, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD H. BYROM | Registered Agent |
Name | Role |
---|---|
SUE KINNETT | Director |
LARRY KINNETT | Director |
KIM BYROM | Director |
Tim Hagan | Director |
Rob Mundy | Director |
Tammy Adams | Director |
David Yagey | Director |
Name | Role |
---|---|
SUE KINNETT | Incorporator |
LARRY KINNETT | Incorporator |
KIM BYROM | Incorporator |
Name | Role |
---|---|
Adam Moore | President |
Name | Role |
---|---|
Matthew Byers | Secretary |
Name | Role |
---|---|
Matthew Byers | Treasurer |
Name | Role |
---|---|
John Bissler | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-15 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State