Search icon

TABORLAKE SUBDIVISION ASSOCIATION, INC.

Company Details

Name: TABORLAKE SUBDIVISION ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 2001 (24 years ago)
Organization Date: 13 Mar 2001 (24 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0512226
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3151 Beaumont Centre Cir B 100, 3151 Beaumont Centre Cir B 100, Lexington, Lexington, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
Glen DellaValle Registered Agent

Vice President

Name Role
Mandy Mills Vice President

Secretary

Name Role
Tracy Spencer Secretary

Treasurer

Name Role
Tracy Spencer Treasurer

President

Name Role
RYAN KEY President

Director

Name Role
Ryan Key Director
STUART RUGG Director
FRANK MCGUIRE Director
Tracy Spencer Director
Rop Davis Director
Matthew Ashmun Director
J. TRACY SPENCER Director
DONNA MOORE CAMPBELL Director
JAY RODES Director
STEVEN SANDERS Director

Incorporator

Name Role
J. TRACY SPENCER Incorporator
DONNA MOORE CAMPBELL Incorporator
JAY RODES Incorporator
STEVEN SANDERS Incorporator
MARK MEKUS Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Principal Office Address Change 2024-05-16
Reinstatement Certificate of Existence 2023-10-31
Reinstatement 2023-10-31
Reinstatement Approval Letter Revenue 2023-10-31
Administrative Dissolution 2023-10-04
Annual Report 2022-07-11
Registered Agent name/address change 2021-06-25
Annual Report 2021-06-25

Sources: Kentucky Secretary of State