Name: | HARMONY HALL LANE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 1993 (32 years ago) |
Organization Date: | 07 Sep 1993 (32 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0319957 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | DOUGLAS DEAN, 1604 HARMONY HALL LANE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUSTIN YANDELL | Registered Agent |
Name | Role |
---|---|
Jennifer Stricklin | Director |
Brenda Dean | Director |
JONATHAN WEBB | Director |
Nancy Bloomfield | Director |
Amanda Kamm | Director |
Ryan Nunnelley | Director |
MICHAEL L. ADES | Director |
PAUL PATERNOSTRO | Director |
JUSTIN YANDELL | Director |
Joe Minor | Director |
Name | Role |
---|---|
JUSTIN YANDELL | President |
Name | Role |
---|---|
SHANA PETERSON | Secretary |
Name | Role |
---|---|
DOUG DEAN | Treasurer |
Name | Role |
---|---|
MICHAEL L. ADES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2023-05-16 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-28 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-11 |
Sources: Kentucky Secretary of State