Search icon

THE GRANGE ESTATES ASSOCIATION, INC.

Company Details

Name: THE GRANGE ESTATES ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1998 (27 years ago)
Organization Date: 10 Jun 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0457704
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 90, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT A. MCGOODWIN Registered Agent

Director

Name Role
JOHN H. BURRUS Director
ALAN F. BLOOMFIELD Director
Christine T. Van Tatenhove Director
Whitney N. Stafford Director
Nathalie R. Dhir Director
ROBERT A. MCGOODWIN Director

Incorporator

Name Role
JOHN H. BURRUS Incorporator

President

Name Role
Christine T. Van Tatenhove President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report Amendment 2024-07-12
Annual Report Amendment 2024-04-22
Annual Report 2024-02-06
Annual Report Amendment 2023-05-09
Annual Report 2023-01-27
Annual Report 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-05-29
Annual Report 2019-03-14

Sources: Kentucky Secretary of State