Name: | CHERRY BLOSSOM VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 2000 (24 years ago) |
Organization Date: | 08 Dec 2000 (24 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 0506607 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | %GLENN A. HOSKINS, LBS BLDG, 1077 EASTLAND DR, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICIA FANNIN | President |
Name | Role |
---|---|
ROBERT MOELLER | Secretary |
Name | Role |
---|---|
DANIELLE STEINBURY | Treasurer |
Name | Role |
---|---|
PATRICIA FANNIN | Vice President |
Name | Role |
---|---|
Miriam Amick Sekhom | Director |
GLENN A HOSKINS | Director |
PATRICIA FANNIN | Director |
GLENN A. HOSKINS | Director |
EDWARD C. HACKER | Director |
MIRIAM AMICK SEKHON | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | Role |
---|---|
GLENN A. HOSKINS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-03-20 |
Annual Report | 2022-08-03 |
Annual Report | 2021-08-03 |
Annual Report | 2020-07-10 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-11 |
Annual Report | 2017-08-16 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State