Name: | THE COURTS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1995 (30 years ago) |
Organization Date: | 13 Sep 1995 (30 years ago) |
Last Annual Report: | 04 Apr 2025 (2 months ago) |
Organization Number: | 0405369 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1124 Lantern Creek Ct., Lexington, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC FURR | Registered Agent |
Name | Role |
---|---|
Alyssa Posteraro | President |
Eric Furr | President |
Name | Role |
---|---|
Eric Furr | Treasurer |
Name | Role |
---|---|
Alyssa Posteraro | Secretary |
Name | Role |
---|---|
Eric Furr | Director |
Alyssa Posteraro | Director |
JOHN BARLOW | Director |
JAMES BARLOW, SR. | Director |
JAMES BARLOW, JR. | Director |
Name | Role |
---|---|
DAVID C. JONES | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-04 |
Annual Report | 2025-04-04 |
Principal Office Address Change | 2025-04-04 |
Annual Report Amendment | 2024-03-05 |
Annual Report | 2024-03-05 |
Sources: Kentucky Secretary of State