Name: | HIDDEN LAKE OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1999 (26 years ago) |
Organization Date: | 14 Apr 1999 (26 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Organization Number: | 0472581 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3716 HIDDEN LAKE LANE, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christine Parsons | Registered Agent |
Name | Role |
---|---|
RALPH A. RUSCHELL | Director |
JERRY WOODALL | Director |
Dan Parker | Director |
Kimberly Chisholm | Director |
Missy Collins | Director |
PAMELA GAIL RUSCHELL | Director |
Name | Role |
---|---|
RALPH A. RUSCHELL | Incorporator |
Name | Role |
---|---|
Dan Parker | President |
Name | Role |
---|---|
Kimberly Chisholm | Secretary |
Name | Role |
---|---|
Christine Parsons | Treasurer |
Name | Role |
---|---|
Missy Collins | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-04-25 |
Registered Agent name/address change | 2023-04-25 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-20 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-28 |
Registered Agent name/address change | 2016-05-02 |
Sources: Kentucky Secretary of State