Name: | BAY TREE SECTION 4 HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 2001 (24 years ago) |
Organization Date: | 28 Aug 2001 (24 years ago) |
Last Annual Report: | 15 Apr 2009 (16 years ago) |
Organization Number: | 0521648 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3609 WALDEN DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D RAY BALL JR | Director |
Jonathan R Norris | Director |
Lisa B Sharp | Director |
D Ray Ball, Jr. | Director |
ROCCO PIGNERI | Director |
Rocco Pigneri | Director |
JONATHAN R NORRIS | Director |
Name | Role |
---|---|
Lisa B Sharp | Vice President |
Name | Role |
---|---|
D Ray Ball, Jr. | President |
Name | Role |
---|---|
JONATHAN R NORRIS | Registered Agent |
Name | Role |
---|---|
D. RAY BALL, JR. | Signature |
Name | Role |
---|---|
JONATHAN R NORRIS | Incorporator |
Name | Role |
---|---|
Mira Ball | Treasurer |
Name | Role |
---|---|
Mira Ball | Secretary |
Name | File Date |
---|---|
Dissolution | 2009-05-15 |
Annual Report | 2009-04-15 |
Annual Report | 2008-05-15 |
Annual Report | 2007-06-13 |
Annual Report | 2006-06-19 |
Statement of Change | 2006-06-19 |
Annual Report | 2005-06-13 |
Annual Report | 2003-09-02 |
Annual Report | 2002-08-21 |
Articles of Incorporation | 2001-08-28 |
Sources: Kentucky Secretary of State