Name: | HAMPTON RIDGE MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 2002 (23 years ago) |
Organization Date: | 19 Jul 2002 (23 years ago) |
Last Annual Report: | 24 Apr 2023 (2 years ago) |
Organization Number: | 0540968 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 23853, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Monica Stacey | Director |
Shawn Moore | Director |
Jeremy Devasher | Director |
D. RAY BALL, JR. | Director |
LISA B. SHARP | Director |
JONATHAN R. NORRIS | Director |
Name | Role |
---|---|
Monica Stacey | President |
Name | Role |
---|---|
Mary Ann Hall | Secretary |
Name | Role |
---|---|
Alan Trotter | Vice President |
Name | Role |
---|---|
JONATHAN R. NORRIS | Incorporator |
Name | Role |
---|---|
ASSOCIATION MANAGEMENT SERVICES, LLC | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2022-03-15 |
Annual Report | 2021-07-15 |
Principal Office Address Change | 2020-03-20 |
Annual Report | 2020-03-20 |
Registered Agent name/address change | 2020-03-20 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State