Name: | MAPLETREE PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 2002 (23 years ago) |
Organization Date: | 29 Jul 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0541566 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 60 MAPLETREE PLACE, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Milton Reigelman | Director |
STARLA YOUNT | Director |
BERNARD MONTGOMERY | Director |
LORI WELSH | Director |
DR. GREG CARLSEN | Director |
KATHRYN C. ANDERSON | Director |
PATTI POWELL | Director |
Lori Welsh | Director |
Patti Powell | Director |
Elsie Catlett | Director |
Name | Role |
---|---|
SANDY REIGELMAN | Registered Agent |
Name | Role |
---|---|
LEE YOUNT | Incorporator |
Name | Role |
---|---|
Sandy Reigelman | President |
Name | Role |
---|---|
Roger Hartner | Secretary |
Name | Role |
---|---|
Marshall Wilt | Treasurer |
Name | Role |
---|---|
Betsy Wilt | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-13 |
Annual Report | 2022-03-21 |
Annual Report | 2021-05-07 |
Principal Office Address Change | 2020-03-26 |
Annual Report | 2020-03-26 |
Registered Agent name/address change | 2020-03-26 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-03 |
Sources: Kentucky Secretary of State