Search icon

BEAUMONT RESIDENTIAL ASSOCIATION, INC.

Company Details

Name: BEAUMONT RESIDENTIAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jan 1998 (27 years ago)
Organization Date: 12 Jan 1998 (27 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0450491
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910098, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL STANLEY Registered Agent

President

Name Role
Paul Stanley President

Secretary

Name Role
Katelyn Mustari Secretary

Vice President

Name Role
John Faust Vice President

Treasurer

Name Role
Ryan Nickerson Treasurer

Director

Name Role
Ken Hounshell Director
Christin Shepherd Director
Syd Egenhauser Director
TIMOTHY L HAYMAKER Director
CAROL L SHAVER Director
GLENN A HOSKINS Director

Incorporator

Name Role
GLENN A HOSKINS Incorporator

Former Company Names

Name Action
THE "RESERVE" AT BEAUMONT CENTRE ASSOCIATION, INC. Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2025-02-17
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-04-25
Principal Office Address Change 2021-10-27
Registered Agent name/address change 2021-10-27
Annual Report 2021-06-07
Annual Report 2020-02-12

Sources: Kentucky Secretary of State