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 |
Name | Role |
---|---|
S. Ashton Threet | Registered Agent |
Name | Role |
---|---|
Michael Habersack | President |
Name | Role |
---|---|
TIMOTHY L. HAYMAKER | Director |
CAROL L. SHAVER | Director |
JOE E. COONS | Director |
Chris Shaw | Director |
Hunt Cooper | Director |
Whitney Hall | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | Role |
---|---|
Chris Brown | Secretary |
Name | Role |
---|---|
Julie Harris | Treasurer |
Name | Role |
---|---|
Stewart Priddy | Vice President |
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