Name: | FAYETTE PARK HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1994 (31 years ago) |
Organization Date: | 03 May 1994 (31 years ago) |
Last Annual Report: | 13 Aug 2024 (6 months ago) |
Organization Number: | 0330090 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 416 FAYETTE PARK, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM D TURKINGTON | Registered Agent |
Name | Role |
---|---|
Wil Turkington | President |
Name | Role |
---|---|
Joe Lakofka | Treasurer |
Name | Role |
---|---|
Marty Newberry | Vice President |
Name | Role |
---|---|
Barbara Hussey | Director |
Wil Turkington | Director |
Marty Newberry | Director |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-13 |
Annual Report | 2024-03-05 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-07 |
Annual Report | 2021-09-04 |
Annual Report Amendment | 2020-08-06 |
Principal Office Address Change | 2020-08-05 |
Annual Report | 2020-03-03 |
Principal Office Address Change | 2019-09-04 |
Registered Agent name/address change | 2019-09-04 |
Sources: Kentucky Secretary of State