Name: | FOREST VIEW TOWNE HOMES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1999 (25 years ago) |
Organization Date: | 10 Dec 1999 (25 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Organization Number: | 0484769 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3525 LANSDOWNE DR, SUITE 24421, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janice Hall | Registered Agent |
Name | Role |
---|---|
MIKE ASHLEY | Director |
RUTH ANN FRANK | Director |
LORA STONE | Director |
CRAIG LAKES | Director |
COLLINS KAMAU | Director |
KARI ROSS | Director |
BILL MICHUL | Director |
CHARLIE POWELL | Director |
JANICE HALL | Director |
Name | Role |
---|---|
MIKE ASHLEY | Incorporator |
Name | Role |
---|---|
CRAIG LAKES | President |
Name | Role |
---|---|
COLLINS KAMAU | Secretary |
Name | Role |
---|---|
JANICE HALL | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Registered Agent name/address change | 2024-04-15 |
Annual Report | 2023-03-29 |
Annual Report Amendment | 2022-01-23 |
Annual Report | 2022-01-08 |
Annual Report | 2021-03-06 |
Annual Report | 2020-02-29 |
Registered Agent name/address change | 2019-03-30 |
Principal Office Address Change | 2019-03-30 |
Annual Report | 2019-03-30 |
Sources: Kentucky Secretary of State