Name: | THE FAIRWAYS AT LAKESIDE COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Feb 1995 (30 years ago) |
Organization Date: | 14 Feb 1995 (30 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Organization Number: | 0342575 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 54897, LEXINGTON, KY 40555-4897 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY M. RENNER | Registered Agent |
Name | Role |
---|---|
Robin C Gall | President |
Name | Role |
---|---|
EDWARD H. PETER, JR. | Director |
MARY KATHRYN PETER | Director |
EDWARD H. PETER, III | Director |
Robin Gall | Director |
Marty Surbaugh | Director |
Ashley Rockwell | Director |
Jason Reed | Director |
Jeremiah Hale | Director |
Name | Role |
---|---|
EARL S. WILSON, JR. | Incorporator |
Name | Role |
---|---|
Sylvia Davis | Secretary |
Name | Role |
---|---|
Cindy Greenwood | Treasurer |
Name | Role |
---|---|
Gary Renner | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-25 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-15 |
Annual Report | 2016-05-12 |
Sources: Kentucky Secretary of State