Name: | LAKEWAY SHORES HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1993 (32 years ago) |
Organization Date: | 24 May 1993 (32 years ago) |
Last Annual Report: | 26 Mar 2025 (23 days ago) |
Organization Number: | 0315595 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | PO BOX 1224, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA SHOWMAKER | Registered Agent |
Name | Role |
---|---|
Billy Swiney | Vice President |
Name | Role |
---|---|
ROBERT A. AIKIN | Director |
ROBERT L. CLINTON | Director |
RALPH MCGEE | Director |
LEE R. LYONS | Director |
Garrett Peters | Director |
Burdette Decota | Director |
Brenda Hines | Director |
Wade Carrington | Director |
Charles Whitfield | Director |
Joe Kayse | Director |
Name | Role |
---|---|
ROBERT A. AIKIN | Incorporator |
Name | Role |
---|---|
Mike Roe | President |
Name | Role |
---|---|
Lisa Showmaker | Secretary |
Name | Role |
---|---|
Lisa Showmaker | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-06-06 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-12 |
Annual Report | 2021-04-28 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-19 |
Registered Agent name/address change | 2019-06-19 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State