Name: | THE PARKERS LANDING NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 2001 (24 years ago) |
Organization Date: | 14 Sep 2001 (24 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0522447 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40533 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 8084, LEXINGTON, KY 40533-8084 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN C. BROWN | Registered Agent |
Name | Role |
---|---|
Brent Maschke | President |
Name | Role |
---|---|
Brent Maschke | Director |
Oliver L Steele | Director |
Stephen C Brown | Director |
WILLIAM E. MCALPIN | Director |
WILLIAM B. FRYE | Director |
STEPHEN HOWARD | Director |
Name | Role |
---|---|
Stephen C Brown | Treasurer |
Name | Role |
---|---|
Oliver L Steele | Vice President |
Name | Role |
---|---|
J. WILLIAMS, INC. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-03 |
Annual Report | 2018-01-08 |
Annual Report | 2017-02-19 |
Sources: Kentucky Secretary of State