Name: | THE GARDENS OF HARTLAND HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1999 (25 years ago) |
Organization Date: | 25 Oct 1999 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0482396 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2269 Abbeywood Road, Lexington, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Wilfong | Treasurer |
Name | Role |
---|---|
Joseph Benson | Director |
Teena Payne | Director |
Leigh Ann Dugan | Director |
Catalina Ionel | Director |
Ryan Wilfong | Director |
ROBERT H. BOLTON | Director |
WILLIAM B. GESS | Director |
LINDA CAREY | Director |
Name | Role |
---|---|
MMLK, INC. | Incorporator |
Name | Role |
---|---|
Lisa Richardson | Registered Agent |
Name | Role |
---|---|
Joseph Benson III | President |
Name | Role |
---|---|
Teena Payne | Secretary |
Name | Role |
---|---|
Leigh Ann Dugan | Vice President |
Catalina Ionel | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-04-12 |
Annual Report | 2023-04-05 |
Registered Agent name/address change | 2023-04-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State