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 (32 years ago)
Organization Date: 18 Oct 1993 (32 years ago)
Last Annual Report: 31 Mar 2025 (2 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
Happy Broadbent President

Vice President

Name Role
Robo Sutherland Vice President

Director

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

Secretary

Name Role
Sean Lockwood Secretary

Treasurer

Name Role
Dennis McAlister Treasurer

Incorporator

Name Role
W. TERRY MCBRAYER Incorporator

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-05-15
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
419.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7962.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
8381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
8381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
8381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State