Name: | SHADYBROOK ESTATES NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1997 (28 years ago) |
Organization Date: | 18 Aug 1997 (28 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Organization Number: | 0437299 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SHERRY AKERS, 3600 BARROW WOOD LANE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
M. AUSTIN MEHR | Registered Agent |
Name | Role |
---|---|
D RAY BALL JR | Director |
JERRY VANDERWIER | Director |
JONATHAN R NORRIS | Director |
Sam McGee | Director |
Gary Bizzack | Director |
Mike Cottrell | Director |
John McDonald | Director |
CAROL REITZ | Director |
Sherry Akers | Director |
Name | Role |
---|---|
JONATHAN R NORRIS | Incorporator |
Name | Role |
---|---|
Sherry Akers | President |
Name | Role |
---|---|
Gary Bizzack | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Principal Office Address Change | 2024-06-03 |
Annual Report | 2023-06-08 |
Annual Report | 2023-06-08 |
Annual Report | 2023-06-08 |
Annual Report | 2023-06-08 |
Annual Report | 2022-08-09 |
Annual Report | 2021-04-12 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-24 |
Sources: Kentucky Secretary of State