Search icon

MAPLETREE PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Director

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

Registered Agent

Name Role
SANDY REIGELMAN Registered Agent

Incorporator

Name Role
LEE YOUNT Incorporator

President

Name Role
Sandy Reigelman President

Secretary

Name Role
Roger Hartner Secretary

Treasurer

Name Role
Marshall Wilt Treasurer

Vice President

Name Role
Betsy Wilt Vice President

Filings

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