Name: | UNIVERSITY AREA HOUSING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 2001 (24 years ago) |
Organization Date: | 30 Apr 2001 (24 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Organization Number: | 0514958 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 WEST MAIN STREET, SUITE 2950, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD V. MURPHY | Registered Agent |
Name | Role |
---|---|
Craig Hardin | President |
Name | Role |
---|---|
Robert Kesten | Secretary |
Name | Role |
---|---|
David Burton | Vice President |
Name | Role |
---|---|
David Burton | Director |
Craig Hardin | Director |
Scott Davis | Director |
Kevin Martin | Director |
Anthony Humphress | Director |
CRAIG W. HARDIN | Director |
DAVE BURTON | Director |
PAUL TAYLOR | Director |
DENNIS ANDERSON | Director |
KIGE H. KIGER | Director |
Name | Role |
---|---|
RICHARD V. MURPHY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-29 |
Principal Office Address Change | 2008-07-24 |
Registered Agent name/address change | 2008-07-24 |
Annual Report | 2008-06-28 |
Annual Report | 2007-05-29 |
Annual Report | 2006-05-31 |
Sources: Kentucky Secretary of State