Search icon

THE GOLF TOWNHOMES AT ANDOVER HOMEOWNERS ASSOCIATION, INC., PHASE II

Company Details

Name: THE GOLF TOWNHOMES AT ANDOVER HOMEOWNERS ASSOCIATION, INC., PHASE II
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1998 (27 years ago)
Organization Date: 25 Jun 1998 (27 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0458471
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3141 CAVERSHAM PARK LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMARA M WALTERS Registered Agent

Director

Name Role
SHANNON D. MESSER Director
MARIT JAGTOYEN Director
CRAIG LUKE Director
DONALD CHENOWETH Director
IVIS WRIGHT Director
L.C. FRALEY Director
JAMES WILLIAMSON Director
BETTYE PAGE Director
MARK JAGTOYEN Director
JANET HACKER Director

Incorporator

Name Role
SHANNON D. MESSER Incorporator

President

Name Role
Rick Brannam President

Secretary

Name Role
Erika Carter Secretary

Treasurer

Name Role
Ken Fiser Treasurer

Vice President

Name Role
Theresa Hobson Vice President

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-08-21
Principal Office Address Change 2024-08-21
Annual Report 2024-03-06
Annual Report Amendment 2023-11-27
Registered Agent name/address change 2023-02-03
Principal Office Address Change 2023-02-03
Annual Report 2023-01-26
Annual Report 2022-06-29
Annual Report Amendment 2021-09-30

Sources: Kentucky Secretary of State