Name: | ROCKCASTLE BLUFFS LANDOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Mar 1995 (30 years ago) |
Organization Date: | 10 Mar 1995 (30 years ago) |
Last Annual Report: | 08 Mar 2025 (6 days ago) |
Organization Number: | 0343745 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % JOSEPH E GERHARDSTEIN, 803 LAKESHORE DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH E. GERHARDSTEIN | Registered Agent |
Name | Role |
---|---|
Joseph E Gerhardstein | Secretary |
Name | Role |
---|---|
Joseph E Gerhardstein | Treasurer |
Name | Role |
---|---|
Joseph E Gerhardstein | Director |
ROBERT C. BURKHART | Director |
WILLIAM K. BURKHART | Director |
HORST SCHACH | Director |
Horst Schach | Director |
Charles Stanley | Director |
Name | Role |
---|---|
ROBERT C. BURKHART | Incorporator |
Name | Role |
---|---|
Horst Schach | President |
Name | Role |
---|---|
Charles Stanley | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Annual Report | 2024-04-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-10 |
Registered Agent name/address change | 2022-03-10 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2020-04-01 |
Annual Report | 2019-04-28 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State