Name: | LAKE CROSSING HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1997 (28 years ago) |
Organization Date: | 04 Jun 1997 (28 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0433938 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | TAMARA WALTERS, PO BOX 208, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMARA WALTERS | Registered Agent |
Name | Role |
---|---|
D RAY BALL JR | Director |
LISA BALL SHARP | Director |
JONATHAN R NORRIS | Director |
Lori Yborrola | Director |
Kim Foster | Director |
Stephanie Sizemore Turner | Director |
Name | Role |
---|---|
JONATHAN R NORRIS | Incorporator |
Name | Role |
---|---|
Glynise Lipscomb | President |
Name | Role |
---|---|
Stephanie Sizemore Turner | Treasurer |
Name | Role |
---|---|
Jessica Blackburn | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-18 |
Annual Report | 2023-03-18 |
Registered Agent name/address change | 2022-04-25 |
Annual Report | 2022-04-25 |
Principal Office Address Change | 2022-04-25 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-05-18 |
Sources: Kentucky Secretary of State