Search icon

DEER LAKE ASSOCIATION, INC.

Company Details

Name: DEER LAKE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 1993 (31 years ago)
Organization Date: 18 Oct 1993 (31 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0321619
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2922 Montavesta Rd, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas G Survant Registered Agent

President

Name Role
Thomas Survant President

Secretary

Name Role
Sean Lockwood Secretary

Vice President

Name Role
Happy Broadbent Vice President

Treasurer

Name Role
Dennis McAlister Treasurer

Director

Name Role
David Caldwell Director
Robo Sutherland Director
Steve Sutterlin Director
W. TERRY MCBRAYER Director
RICHARD F. BROADBENT, II Director
DAVID R. CALDWELL Director
CURTIS GREEN Director
BYRON VICKERY Director

Incorporator

Name Role
W. TERRY MCBRAYER Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2022-06-28
Annual Report 2021-02-13
Annual Report 2020-03-11
Registered Agent name/address change 2019-09-25
Principal Office Address Change 2019-09-25
Annual Report Amendment 2019-09-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10825974 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DEER LAKE ASSOCIATION INC
Recipient Name Raw DEER LAKE ASSOCIATION INC
Recipient Address 1520 LEXINGTON RD, C/O DAVID CALDWELL, GEORGETOWN, SCOTT, KENTUCKY, 40324-8803, UNITED STATES
Obligated Amount 8381.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027738 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DEER LAKE ASSOCIATION INC
Recipient Name Raw DEER LAKE ASSOCIATION INC
Recipient Address 1520 LEXINGTON RD, C/O DAVID CALDWELL, GEORGETOWN, SCOTT, KENTUCKY, 40324-8803, UNITED STATES
Obligated Amount 8381.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State