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 |
Name | Role |
---|---|
Adkins Property Management, LLC | Registered Agent |
Name | Role |
---|---|
Brent McKune | President |
Name | Role |
---|---|
Ginger McCoy | Secretary |
Name | Role |
---|---|
Delinda West | Treasurer |
Name | Role |
---|---|
James Davis | Vice President |
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 |
Name | Role |
---|---|
CHRIS COLDIRON | Incorporator |
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