Search icon

BOONE'S TRACE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Name: BOONE'S TRACE PROPERTY OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 1998 (27 years ago)
Organization Date: 29 May 1998 (27 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0457186
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: PO Box 54486, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Adkins Property Management, LLC Registered Agent

President

Name Role
Brent McKune President

Secretary

Name Role
Ginger McCoy Secretary

Treasurer

Name Role
Delinda West Treasurer

Vice President

Name Role
James Davis Vice President

Director

Name Role
Mike Osborne Director
Shane Christopher Director
Lauren Gilliland Director
CHRIS COLDIRON Director
DOUG DITTO Director
THOMAS SCHLACHTER Director
MICAHAEL TREMBLAY Director
DANNY IRVIN Director

Incorporator

Name Role
CHRIS COLDIRON Incorporator

Filings

Name File Date
Annual Report 2024-03-08
Registered Agent name/address change 2024-03-08
Principal Office Address Change 2024-03-08
Annual Report Amendment 2023-03-22
Annual Report 2023-03-22
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Registered Agent name/address change 2022-04-12
Annual Report 2021-06-02
Annual Report Amendment 2020-11-17

Sources: Kentucky Secretary of State