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 (32 years ago) |
Organization Date: | 16 Sep 1992 (32 years ago) |
Last Annual Report: | 21 Jan 2025 (2 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 |
Name | Role |
---|---|
ALPHA ASSOCIATION MANAGEMENT LLC | Registered Agent |
Name | Role |
---|---|
D. RAY BALL, JR. | Director |
DON BALL | Director |
MIRA BALL | Director |
Ronald E Langley | Director |
Chris Peoples | Director |
Ron Hall | Director |
Name | Role |
---|---|
RENA G. WISEMAN | Incorporator |
Name | Role |
---|---|
Chris Peoples | Vice President |
Name | Role |
---|---|
Alice Cissell | Secretary |
Name | Role |
---|---|
Andrew Gardner | President |
Name | Role |
---|---|
Jim Simpson | Treasurer |
Name | Action |
---|---|
WATERFORD HOMEOWNERS ASSOCIATION, INC. | Merger |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-21 |
Annual Report | 2025-01-21 |
Registered Agent name/address change | 2025-01-21 |
Principal Office Address Change | 2024-04-29 |
Annual Report | 2024-04-29 |
Registered Agent name/address change | 2024-04-29 |
Annual Report | 2023-04-10 |
Annual Report | 2022-02-09 |
Principal Office Address Change | 2022-02-09 |
Registered Agent name/address change | 2022-02-09 |
Sources: Kentucky Secretary of State