Name: | BRAXTON ESTATES OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 2001 (24 years ago) |
Organization Date: | 10 Oct 2001 (24 years ago) |
Last Annual Report: | 22 Feb 2025 (2 months ago) |
Organization Number: | 0523814 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 30 BRAXTON CT., SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J RONAY | Director |
FRANCES GOETZ | Director |
DON COTTON | Director |
Jennifer Silverstein | Director |
Linda Trettin | Director |
Ron Walker | Director |
Name | Role |
---|---|
Jennifer Silverstein | Registered Agent |
Name | Role |
---|---|
Jennifer Silverstein | President |
Name | Role |
---|---|
Linda Trettin | Treasurer |
Name | Role |
---|---|
Ron Walker | Vice President |
Name | Role |
---|---|
WILLIAM J RONAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-22 |
Principal Office Address Change | 2025-02-22 |
Registered Agent name/address change | 2025-02-22 |
Annual Report | 2024-02-27 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-26 |
Registered Agent name/address change | 2021-04-26 |
Annual Report Amendment | 2020-02-21 |
Registered Agent name/address change | 2020-02-21 |
Sources: Kentucky Secretary of State