Name: | BROOKMONTE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1994 (30 years ago) |
Organization Date: | 19 Dec 1994 (30 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0339750 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3020 BROOKMONTE LANE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOB D. TURNER, III | Registered Agent |
Name | Role |
---|---|
ALEX WOODRUFF | Director |
PAT MERCURIO | Director |
Gary Johnson | Director |
SCOTT COOK | Director |
Erin Dilger | Director |
RICHARD FLEMING | Director |
BILL RUCKER | Director |
IRAJ D. SHAKIB | Director |
PRESTON P. NUNNELLEY | Director |
PHYLLIS P. SHAKIB | Director |
Name | Role |
---|---|
Job D. Turner | Treasurer |
Name | Role |
---|---|
Dr. Alex Woodruff | President |
Name | Role |
---|---|
IRAJ D. SHAKIB | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-08-03 |
Annual Report | 2022-04-18 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-18 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-15 |
Registered Agent name/address change | 2016-04-07 |
Principal Office Address Change | 2016-04-07 |
Sources: Kentucky Secretary of State