Name: | LAKESIDE AT THE DOWNS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1998 (27 years ago) |
Organization Date: | 27 Apr 1998 (27 years ago) |
Last Annual Report: | 26 Jun 2020 (5 years ago) |
Organization Number: | 0455652 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | PO BOX 1131, OWENSBORO, KY 42302-1131 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICAH R. NANNEY | Registered Agent |
Name | Role |
---|---|
Shirley A Taylor | Director |
Frank D Smith | Director |
THOMAS N. THOMPSON | Director |
ROBERT LEGLER | Director |
GEORGE L. WELDON | Director |
Kimberly Stranathan | Director |
Micah Nanney | Director |
Dale Wedding | Director |
Robert Smith | Director |
Name | Role |
---|---|
THOMAS N. THOMPSON | Incorporator |
Name | Role |
---|---|
Frank Smith | President |
Name | Role |
---|---|
George Hagan | Secretary |
Name | Role |
---|---|
Robert Smith | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-02 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-27 |
Registered Agent name/address change | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-04-05 |
Annual Report | 2015-05-21 |
Annual Report | 2014-04-02 |
Sources: Kentucky Secretary of State