Name: | TABORLAKE TOWNHOMES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 2001 (23 years ago) |
Organization Date: | 21 Dec 2001 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0527575 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3399 TATES CREEK RD,, SUITE 150, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ZED DAY | Incorporator |
Name | Role |
---|---|
DAVID GRAVES | Registered Agent |
Name | Role |
---|---|
FRANK MCGUIRE | President |
Name | Role |
---|---|
CLAY WILCOXEN | Secretary |
Name | Role |
---|---|
Leslie Combs | Treasurer |
Name | Role |
---|---|
PAUL NESBITT | Vice President |
Name | Role |
---|---|
FRANK MCGUIRE | Director |
PAUL NESBITT | Director |
John Wilson | Director |
Mark Stenbeck | Director |
BILLIE STRUNK | Director |
ZED DAY | Director |
DONNA MOORE CAMPBELL | Director |
GARY BIZZACK | Director |
SHEILA THOMPSON | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2024-03-20 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-08-10 |
Annual Report | 2023-08-10 |
Annual Report | 2022-07-11 |
Principal Office Address Change | 2022-07-11 |
Annual Report | 2021-06-25 |
Annual Report | 2020-08-10 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State