Name: | WAVECREST HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 2000 (25 years ago) |
Organization Date: | 06 Jan 2000 (25 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 0486507 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ASSOCIATION MANAGEMENT SERVICES, LLC, P.O. BOX 23853, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK STRINGER | Registered Agent |
Name | Role |
---|---|
Kathleen Reeves | President |
Name | Role |
---|---|
Ruth Morgan | Secretary |
Name | Role |
---|---|
Ruth Morgan | Director |
Kathleen Reeves | Director |
MONICA NICHOLSON | Director |
ROGER BROCKMAN | Director |
BOB FINNELL | Director |
SHIRLEY MORRIS | Director |
JACK NIDIFFER | Director |
GEORGE R. KAWAJA | Director |
KATIE MARY MCCOMAS | Director |
GLENDA VENTERS | Director |
Name | Role |
---|---|
ROGER BROCKMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-04-24 |
Principal Office Address Change | 2022-03-16 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-29 |
Annual Report | 2020-03-20 |
Registered Agent name/address change | 2019-04-07 |
Principal Office Address Change | 2019-04-07 |
Annual Report | 2019-04-07 |
Annual Report | 2018-04-17 |
Sources: Kentucky Secretary of State