Search icon

PINNACLE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: PINNACLE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Oct 1994 (31 years ago)
Organization Date: 03 Oct 1994 (31 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0336662
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: Alpha Association Management, 870 Corporate Drive, Suite 402, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
S. Ashton Threet Registered Agent

President

Name Role
Michael Habersack President

Director

Name Role
TIMOTHY L. HAYMAKER Director
CAROL L. SHAVER Director
JOE E. COONS Director
Chris Shaw Director
Hunt Cooper Director
Whitney Hall Director

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Secretary

Name Role
Chris Brown Secretary

Treasurer

Name Role
Julie Harris Treasurer

Vice President

Name Role
Stewart Priddy Vice President

Filings

Name File Date
Principal Office Address Change 2025-02-11
Registered Agent name/address change 2025-02-11
Annual Report 2025-02-11
Principal Office Address Change 2024-05-16
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Annual Report Amendment 2023-06-07
Annual Report 2023-04-24
Annual Report 2022-03-15
Principal Office Address Change 2022-03-15

Sources: Kentucky Secretary of State