Name: | HELMSLEY I HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 1997 (27 years ago) |
Organization Date: | 29 Oct 1997 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0440713 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | C/O 216 HELMSLEY LN., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES MCKEE | Registered Agent |
Name | Role |
---|---|
Rebecca Tyler | Director |
Richard Shultz | Director |
JAMES O. SPRINGATE | Director |
MICHAEL LAWSON | Director |
JOHN LAUDERDALE | Director |
JAMES GLASS | Director |
RALPH J. DAVENPORT | Director |
JAMES T. HOPPER | Director |
James McKee | Director |
James Gibbs | Director |
Name | Role |
---|---|
Donna Duncan | Secretary |
Name | Role |
---|---|
Ky 40383 LAUDERDALE | President |
Name | Role |
---|---|
JAMES O. SPRINGATE | Incorporator |
Name | Role |
---|---|
James McKee | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-08-18 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-10 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State