Search icon

HILL-N-DALE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
GAIL LIGHTNER Registered Agent

Director

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

Incorporator

Name Role
JOE BARNETTE Incorporator
JANET CABANISS Incorporator
NANCY DARE Incorporator
JAN HARMAN Incorporator
SIDNEY LIZER Incorporator
JAYNA OAKLEY Incorporator

President

Name Role
Gail Lightner President

Secretary

Name Role
Alden Harover Secretary

Treasurer

Name Role
Gail Lightner Treasurer

Vice President

Name Role
Fran Pinczewski Vice President

Filings

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