Name: | MAPLELEAF SQUARE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 1996 (28 years ago) |
Organization Date: | 06 Nov 1996 (28 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0423715 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 ALYSHEBA WAY , #5101, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W DUNCAN MACFARLANE | Director |
MEREDITH M MACFARLANE | Director |
DAVID A FRANKLIN | Director |
CYNTHIA NICHTER | Director |
LINDA WU | Director |
GATEWOOD GAY | Director |
Name | Role |
---|---|
W DUNCAN MACFARLANE | Incorporator |
Name | Role |
---|---|
CHERYL MOSS JOHNSTON | Registered Agent |
Name | Role |
---|---|
GATEWOOD GAY | President |
Name | Role |
---|---|
CYNTHIA NICHTER | Secretary |
Name | Role |
---|---|
GARY WILLIAMS | Vice President |
Name | Role |
---|---|
BROOKE BRINKSNEADER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2024-06-05 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-17 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-16 |
Sources: Kentucky Secretary of State