Name: | TOWNEHOUSES OF MERRICK HOME OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Mar 1999 (26 years ago) |
Organization Date: | 10 Mar 1999 (26 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0470767 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 23146, LEXINGTON, KY 40523-3146 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIDGE KING | Registered Agent |
Name | Role |
---|---|
LOUISE ENOCHS | Director |
JIM FENNELL | Director |
LINDA GORDON | Director |
CATHIE SWARTZ | Director |
MYRA ENGLE | Director |
JEFFREY GILLISPIE | Director |
Myra Engle | Director |
Midge King | Director |
Nancy Carter | Director |
Name | Role |
---|---|
LOUISE ENOCHS | Incorporator |
Name | Role |
---|---|
Midge King | President |
Name | Role |
---|---|
Myra Engle | Secretary |
Name | Role |
---|---|
Nancy Carter | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-22 |
Annual Report | 2018-04-22 |
Annual Report | 2017-06-20 |
Annual Report | 2016-04-09 |
Annual Report | 2015-06-03 |
Sources: Kentucky Secretary of State