Search icon

THE COURTS HOMEOWNERS ASSOCIATION, INC.

Company Details

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: 05 Mar 2024 (a year ago)
Organization Number: 0405369
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3852 OldTates Creek Ct., Lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
RHONDA HICKS Registered Agent

Director

Name Role
RHONDA HICKS Director
Eric Furr Director
Alyssa Posteraro Director
JOHN BARLOW Director
JAMES BARLOW, SR. Director
JAMES BARLOW, JR. Director

President

Name Role
Eric Furr President
Alysses Posteraro President

Secretary

Name Role
RHONDA HICKS Secretary

Incorporator

Name Role
DAVID C. JONES Incorporator

Filings

Name File Date
Annual Report Amendment 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-02-07
Principal Office Address Change 2023-02-07
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-04-01
Annual Report 2019-02-04
Annual Report 2018-03-10
Annual Report 2017-03-01

Sources: Kentucky Secretary of State