Search icon

MCCONNELL'S TRACE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: MCCONNELL'S TRACE NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 2000 (25 years ago)
Organization Date: 25 Aug 2000 (25 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Organization Number: 0500064
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 23853, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

President

Name Role
Ben Payne President

Secretary

Name Role
Monica Mundy Secretary

Vice President

Name Role
Jen Goble Vice President

Registered Agent

Name Role
ASSO0CIATION MANAGEMENT SERVICES, LLC Registered Agent

Director

Name Role
Jennifer Peyton Director
DENNIS R. ANDERSON Director
CHERYL H. ANDERSON Director
ANN W. ANDERSON Director
Monica Mundy Director
Christy Greathouse Director
Jen Goble Director
Ben Payne Director
Joey Sachs Director

Incorporator

Name Role
CHERYL H. ANDERSON Incorporator

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2023-04-24
Registered Agent name/address change 2022-03-15
Annual Report 2022-03-15
Annual Report 2021-06-29
Annual Report 2020-02-23
Registered Agent name/address change 2019-04-21
Principal Office Address Change 2019-04-21
Annual Report 2019-04-21
Annual Report 2018-06-06

Sources: Kentucky Secretary of State