Search icon

BENT TREE CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: BENT TREE CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 1994 (30 years ago)
Organization Date: 08 Nov 1994 (30 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Organization Number: 0338115
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 401 REDDING ROAD, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

President

Name Role
MICHELLE GADBERRY President

Treasurer

Name Role
MICHAEL ADAIR Treasurer

Vice President

Name Role
Robert Frizzell Vice President

Director

Name Role
MICHELLE GADBERRY Director
DR. J.W. PATTERSON Director
MELONIE L. SOWDER Director
JAMES L. BARNETT Director
LINDA GIURGEVICH Director
BARRY BROADMAN Director
MICHAEL ADAIR Director
JAKE HARRIS Director
Robert Frizzell Director
JOHN BRACK MARQUETTE Director

Registered Agent

Name Role
JOHN BRACK MARQUETTE Registered Agent

Secretary

Name Role
JOHN BRACK MARQUETTE Secretary

Incorporator

Name Role
J.W. PATTERSON Incorporator

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-19
Annual Report 2023-03-07
Principal Office Address Change 2022-06-27
Annual Report 2022-06-27
Registered Agent name/address change 2022-01-29
Principal Office Address Change 2021-07-13
Annual Report 2021-07-12
Annual Report 2020-06-15
Annual Report 2019-06-20

Sources: Kentucky Secretary of State