Name: | SAHALEE ESTATES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1999 (26 years ago) |
Organization Date: | 06 Jul 1999 (26 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0476738 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | Sahalee Estates Association, Inc, C/O Jacki Nickodem, 4301 Southmoor Park, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jacki Nickodem | Registered Agent |
Name | Role |
---|---|
JAMES KELLEY | Director |
JAMES ALLAN KELLEY | Director |
DIANE KELLEY | Director |
William Dobozi | Director |
Devender Reddy | Director |
Susan Newman | Director |
Name | Role |
---|---|
ALAN S. MEEK | Incorporator |
Name | Role |
---|---|
Devender Reddy | President |
Name | Role |
---|---|
William Dobozi | Secretary |
Name | Role |
---|---|
William Dobozi | Treasurer |
Name | Role |
---|---|
Susan Newman | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Principal Office Address Change | 2024-08-07 |
Registered Agent name/address change | 2024-08-07 |
Annual Report Amendment | 2024-08-07 |
Annual Report | 2024-03-22 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-12 |
Annual Report Amendment | 2020-11-18 |
Principal Office Address Change | 2020-11-18 |
Sources: Kentucky Secretary of State