Name: | HILL-N-DALE NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1997 (28 years ago) |
Organization Date: | 04 Apr 1997 (28 years ago) |
Last Annual Report: | 24 Jul 2024 (8 months ago) |
Organization Number: | 0431104 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 279 CLEARVIEW DR, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GAIL LIGHTNER | Registered Agent |
Name | Role |
---|---|
JOE BARNETTE | Director |
JANET CABANISS | Director |
NANCY DARE | Director |
JAN HARMAN | Director |
SIDNEY LIZER | Director |
JAYNA OAKLEY | Director |
John Hayes | Director |
Deborah Schnurr | Director |
Carla Rodriguez | Director |
Vacant Vacant | Director |
Name | Role |
---|---|
JOE BARNETTE | Incorporator |
JANET CABANISS | Incorporator |
NANCY DARE | Incorporator |
JAN HARMAN | Incorporator |
SIDNEY LIZER | Incorporator |
JAYNA OAKLEY | Incorporator |
Name | Role |
---|---|
Gail Lightner | President |
Name | Role |
---|---|
Alden Harover | Secretary |
Name | Role |
---|---|
Gail Lightner | Treasurer |
Name | Role |
---|---|
Fran Pinczewski | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-24 |
Annual Report | 2024-07-24 |
Registered Agent name/address change | 2023-04-25 |
Reinstatement Certificate of Existence | 2023-04-19 |
Reinstatement | 2023-04-19 |
Reinstatement Approval Letter Revenue | 2023-04-19 |
Principal Office Address Change | 2023-04-19 |
Principal Office Address Change | 2023-04-19 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-23 |
Sources: Kentucky Secretary of State