Search icon

THE COLONY UNIT FOUR COMMUNITY ASSOCIATION, INC.

Company Details

Name: THE COLONY UNIT FOUR COMMUNITY 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: 14 Jun 2024 (9 months ago)
Organization Number: 0522449
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 8398, LEXINGTON, KY 40533
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT S. RYAN Registered Agent

Secretary

Name Role
Sandy Maschke Secretary

Treasurer

Name Role
Jennifer Jackson Treasurer

President

Name Role
Monte Costas President

Director

Name Role
STEPHEN HOWARD Director
PAMELA Y. FISTER Director
RICHARD H FIFIELD Director
Michael J Harrison Director
WILLIAM E. MCALPIN Director
WILLIAM B. FRYE Director

Incorporator

Name Role
J. WILLIAMS, INC. Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-08-28
Unhonored Check Letter 2023-06-08
Principal Office Address Change 2022-06-11
Annual Report 2022-06-11
Sixty Day Notice Return 2021-09-03
Annual Report 2021-08-21
Annual Report 2020-06-16
Annual Report 2019-06-24
Annual Report 2018-06-19

Sources: Kentucky Secretary of State