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 |
Name | Role |
---|---|
Thomas G Survant | Registered Agent |
Name | Role |
---|---|
Thomas Survant | President |
Name | Role |
---|---|
Sean Lockwood | Secretary |
Name | Role |
---|---|
Happy Broadbent | Vice President |
Name | Role |
---|---|
Dennis McAlister | Treasurer |
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 |
Name | Role |
---|---|
W. TERRY MCBRAYER | Incorporator |
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 |
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. | |||||||||||||||||
|
||||||||||||||||||||||
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. | |||||||||||||||||
|
Sources: Kentucky Secretary of State