Name: | HAMBURG PARK TOWNHOMES OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Oct 2002 (22 years ago) |
Organization Date: | 31 Oct 2002 (22 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 0547296 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O ASSOCIATION MANAGEMENT SERVICES, PO BOX 23853, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Cooper | President |
Name | Role |
---|---|
Karen Johnson | Secretary |
Name | Role |
---|---|
Diana Maly | Treasurer |
Name | Role |
---|---|
Rick Pfister | Vice President |
Name | Role |
---|---|
Diana Maly | Director |
Nanci House | Director |
Karen Johnson | Director |
Richard Pfister | Director |
Salvatore Nalli | Director |
John Cooper | Director |
Richard Dedic | Director |
R DAVID SLONE | Director |
MIKE WARNER | Director |
LISA HENDRICKS | Director |
Name | Role |
---|---|
ASSOCIATION MANAGEMENT SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
DAN M ROSE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Principal Office Address Change | 2024-03-08 |
Registered Agent name/address change | 2024-03-08 |
Annual Report | 2023-04-07 |
Registered Agent name/address change | 2023-04-07 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-28 |
Annual Report | 2020-07-02 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State