Name: | LIBERTY WOODS TOWNHOUSE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1999 (25 years ago) |
Organization Date: | 29 Dec 1999 (25 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0486116 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | Alpha Association Management, 424 Lewis Hargett Circle, #250, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALPHA ASSOCIATION MANAGEMENT LLC | Registered Agent |
Name | Role |
---|---|
Marguerite West | President |
Name | Role |
---|---|
Wanda Smith | Treasurer |
Name | Role |
---|---|
Nic Brown | Secretary |
Name | Role |
---|---|
Marguerite West | Director |
Wanda Smith | Director |
Nic Brown | Director |
Dave Jones | Director |
Margaret Cloyd | Director |
JOHN A. VEITH, III | Director |
JAMIE COLDIRON | Director |
DANIEL H. MILLER | Director |
Name | Role |
---|---|
JOHN A. VEITH, III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Registered Agent name/address change | 2024-04-03 |
Principal Office Address Change | 2024-04-03 |
Annual Report | 2023-04-07 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-28 |
Annual Report | 2020-07-02 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-08 |
Annual Report | 2017-08-04 |
Sources: Kentucky Secretary of State