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 |
Name | Role |
---|---|
MICHELLE GADBERRY | President |
Name | Role |
---|---|
MICHAEL ADAIR | Treasurer |
Name | Role |
---|---|
Robert Frizzell | Vice President |
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 |
Name | Role |
---|---|
JOHN BRACK MARQUETTE | Registered Agent |
Name | Role |
---|---|
JOHN BRACK MARQUETTE | Secretary |
Name | Role |
---|---|
J.W. PATTERSON | Incorporator |
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