Search icon

GOLFVIEW ESTATES NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: GOLFVIEW ESTATES NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jul 2002 (23 years ago)
Organization Date: 05 Jul 2002 (23 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0540145
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 504 Pyke Road, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
Alice Hilton Registered Agent

Officer

Name Role
Adrian Bryant Officer
John Ransdell Officer
Hannah Bernard Officer

Secretary

Name Role
Amber Litwiller Secretary

Treasurer

Name Role
Rance Paxton Treasurer

Director

Name Role
Jane Carter Director
Alice Hilton Director
Jane Garverick Director
Sydney Ransdell Director
PHYLLIS CAMPBELL Director
PAULA CAUDILL Director
VICKIE MORRISON Director
MARIA KENNEY Director
PAT WILSON Director

Incorporator

Name Role
T. BRUCE SIMPSON Incorporator

Filings

Name File Date
Annual Report Amendment 2024-05-29
Annual Report 2024-02-17
Annual Report Amendment 2023-07-26
Reinstatement Certificate of Existence 2023-07-26
Reinstatement 2023-07-26
Registered Agent name/address change 2023-07-26
Principal Office Address Change 2023-07-26
Reinstatement Approval Letter Revenue 2023-07-26
Administrative Dissolution 2012-09-11
Annual Report 2011-06-28

Sources: Kentucky Secretary of State