Name: | CLAY'S SPRING NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 2002 (23 years ago) |
Organization Date: | 03 May 2002 (23 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0536252 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PHYLLIS R. HASBROUCK, 2125 HART CT, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERRY L. CALVERT | Director |
RICK QUEEN | Director |
BEN ELDER | Director |
MELANIE ROEDERER | Director |
IKE LAWRENCE | Director |
CATHY G. CALVERT | Director |
Name | Role |
---|---|
PHYLLIS R. HASBROUCK | Registered Agent |
Name | Role |
---|---|
ANNE GAY DONWORTH | Vice President |
Name | Role |
---|---|
MARKUS CROSS | President |
Name | Role |
---|---|
WENDY GRAVITT | Secretary |
Name | Role |
---|---|
PHYLLIS HASBROUCK | Treasurer |
Name | Role |
---|---|
GERRY L. CALVERT | Incorporator |
Name | Action |
---|---|
SHRINERS NEIGHBORHOOD ASSOCIATION INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-26 |
Principal Office Address Change | 2023-05-25 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2021-06-30 |
Principal Office Address Change | 2020-08-13 |
Annual Report | 2020-08-13 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State