Name: | HIGHLANDS NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1997 (28 years ago) |
Organization Date: | 26 Feb 1997 (28 years ago) |
Last Annual Report: | 03 Mar 2024 (a year ago) |
Organization Number: | 0429161 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | HIGHLANDS NEIGHBORHOOD ASSOCIATION, INC, C/O STEPHANIE M SOBLESKI, 1974 PARALLEL ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LORI PROKOPCHAK HORNSBY | Registered Agent |
Name | Role |
---|---|
Stephanie M Sobleski | Secretary |
Name | Role |
---|---|
Stephanie M Sobleski | Treasurer |
Name | Role |
---|---|
Joshua N Thompson | Director |
Sadie S Dunn | Director |
WILMA HUNDLEY | Director |
MARY LANE | Director |
SHAWN LANE | Director |
NANCY B. ADAMS | Director |
ELAINE HENSON | Director |
Bill Hornsby | Director |
Joshua Marcum | Director |
CHARLES LANE | Director |
Name | Role |
---|---|
NANCY B. ADAMS | Incorporator |
BETTY WILSON | Incorporator |
ELAINE HENSON | Incorporator |
CORA DAUGHERTY | Incorporator |
CHAD HUNDLEY | Incorporator |
WILMA HUNDLEY | Incorporator |
Name | Role |
---|---|
Nicole Sharpe | Officer |
Name | Role |
---|---|
Lori Prokopchak Hornsby | President |
Name | File Date |
---|---|
Annual Report | 2024-03-03 |
Annual Report | 2023-06-27 |
Annual Report Amendment | 2022-10-13 |
Annual Report | 2022-05-30 |
Annual Report Amendment | 2021-11-14 |
Registered Agent name/address change | 2021-10-06 |
Principal Office Address Change | 2021-08-11 |
Annual Report | 2021-08-11 |
Registered Agent name/address change | 2021-04-30 |
Annual Report | 2020-08-09 |
Sources: Kentucky Secretary of State