Search icon

HAMBURG PARK TOWNHOMES OWNERS ASSOCIATION, INC.

Company Details

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

President

Name Role
John Cooper President

Secretary

Name Role
Karen Johnson Secretary

Treasurer

Name Role
Diana Maly Treasurer

Vice President

Name Role
Rick Pfister Vice President

Director

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

Registered Agent

Name Role
ASSOCIATION MANAGEMENT SERVICES, LLC Registered Agent

Incorporator

Name Role
DAN M ROSE Incorporator

Filings

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