Name: | STONE LAKES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 1996 (29 years ago) |
Organization Date: | 01 Feb 1996 (29 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0411313 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | C/O PARAGON MANAGEMENT GROUP, 5151 JEFFERSON BLVD, SUITE 103, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN PAYNE | Registered Agent |
Name | Role |
---|---|
LESLIE D. ABERSON | Director |
JOHN H. FALVEY | Director |
A. THOMAS STURGEON, JR. | Director |
Michael Smith | Director |
Mary Hogan | Director |
James Thorne | Director |
Name | Role |
---|---|
A. THOMAS STURGEON, JR. | Incorporator |
Name | Role |
---|---|
Michael Smith | President |
Name | Role |
---|---|
James Thorne | Vice President |
Name | Role |
---|---|
Deborah Castleton | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-24 |
Annual Report | 2020-08-17 |
Registered Agent name/address change | 2019-10-09 |
Principal Office Address Change | 2019-10-09 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-12 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State