Search icon

WATERFORD II HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: WATERFORD II HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1992 (33 years ago)
Organization Date: 16 Sep 1992 (33 years ago)
Last Annual Report: 21 Jan 2025 (4 months ago)
Organization Number: 0305281
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: ALPHA ASSOCIATION MANAGEMENT, 870 CORPORATE DRIVE, SUITE 402, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
Ashley Easton Director
Steven DeLucia Director
Jeffrey Lowe Director
Janice Watkins Director
Kevin Deatherage Director
Kate Thomas Director
Casey Scott Director
D. RAY BALL, JR. Director
DON BALL Director
MIRA BALL Director

Treasurer

Name Role
Janice Watkins Treasurer

President

Name Role
Ashley Easton President

Vice President

Name Role
Casey Scott Vice President

Secretary

Name Role
Jeffrey Lowe Secretary

Registered Agent

Name Role
ALPHA ASSOCIATION MANAGEMENT LLC Registered Agent

Incorporator

Name Role
RENA G. WISEMAN Incorporator

Former Company Names

Name Action
WATERFORD HOMEOWNERS ASSOCIATION, INC. Merger

Filings

Name File Date
Principal Office Address Change 2025-01-21
Registered Agent name/address change 2025-01-21
Annual Report 2025-01-21
Principal Office Address Change 2024-04-29
Annual Report 2024-04-29

Sources: Kentucky Secretary of State