Search icon

HAMPTON RIDGE MAINTENANCE ASSOCIATION, INC.

Company Details

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

Director

Name Role
Monica Stacey Director
Shawn Moore Director
Jeremy Devasher Director
D. RAY BALL, JR. Director
LISA B. SHARP Director
JONATHAN R. NORRIS Director

President

Name Role
Monica Stacey President

Secretary

Name Role
Mary Ann Hall Secretary

Vice President

Name Role
Alan Trotter Vice President

Incorporator

Name Role
JONATHAN R. NORRIS Incorporator

Registered Agent

Name Role
ASSOCIATION MANAGEMENT SERVICES, LLC Registered Agent

Filings

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