Name: | THE GOLF TOWNHOMES AT ANDOVER HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Sep 1994 (31 years ago) |
Organization Date: | 01 Sep 1994 (31 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0335337 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | GOLF TOWNHOMES AT ANDOVER HOMEOWNERS ASSOCIATION, 605 GOLF TOWN CIRCLE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL BRODERICK | Registered Agent |
Name | Role |
---|---|
ALBERT A. PREWITT | Director |
BENNIE COX | Director |
BRIAN E. CORNISH | Director |
LAURA HOLLON | Director |
ANN V. TODD | Director |
Amber Crawford | Director |
Michael Clyburn | Director |
Mike Broderick | Director |
Name | Role |
---|---|
JAMES M. TODD | Incorporator |
Name | Role |
---|---|
Mike Broderick | President |
Name | Role |
---|---|
Cindy Kruger | Secretary |
Name | Role |
---|---|
Judy Hooker | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-28 |
Principal Office Address Change | 2022-05-28 |
Registered Agent name/address change | 2022-05-28 |
Annual Report | 2021-07-13 |
Principal Office Address Change | 2020-06-12 |
Annual Report | 2020-06-12 |
Registered Agent name/address change | 2020-06-12 |
Sources: Kentucky Secretary of State