Name: | BRITTANY HEIGHTS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2000 (24 years ago) |
Organization Date: | 20 Dec 2000 (24 years ago) |
Last Annual Report: | 06 May 2020 (5 years ago) |
Organization Number: | 0507388 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4748 WINDSTAR WAY, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES C. BALL, JR. | Registered Agent |
Name | Role |
---|---|
James C. Ball III | Secretary |
Name | Role |
---|---|
Kerry B. Ball | Vice President |
Name | Role |
---|---|
James C. Ball III | Director |
Kerry B. Ball | Director |
James C. Ball Jr. | Director |
JAMES C. BALL, JR. | Director |
JAMES C. BALL, III | Director |
J. EDWARD SCHNEIDER | Director |
Name | Role |
---|---|
James C. Ball Jr. | President |
Name | Role |
---|---|
JAMES C BALL, JR | Signature |
Name | Role |
---|---|
JAMES C. BALL, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-06 |
Registered Agent name/address change | 2020-05-06 |
Annual Report | 2019-07-22 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-03 |
Annual Report | 2014-06-05 |
Annual Report | 2013-06-24 |
Sources: Kentucky Secretary of State