Search icon

HIGHLANDS NEIGHBORHOOD ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
LORI PROKOPCHAK HORNSBY Registered Agent

Secretary

Name Role
Stephanie M Sobleski Secretary

Treasurer

Name Role
Stephanie M Sobleski Treasurer

Director

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

Incorporator

Name Role
NANCY B. ADAMS Incorporator
BETTY WILSON Incorporator
ELAINE HENSON Incorporator
CORA DAUGHERTY Incorporator
CHAD HUNDLEY Incorporator
WILMA HUNDLEY Incorporator

Officer

Name Role
Nicole Sharpe Officer

President

Name Role
Lori Prokopchak Hornsby President

Filings

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