Name: | MAPLE RIDGE TOWNHOMES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2003 (22 years ago) |
Organization Date: | 07 Mar 2003 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0555681 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 1048 Maple Ridge Ave., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Phyllis Schuler | Secretary |
Name | Role |
---|---|
Joe Ann Potts | Vice President |
Name | Role |
---|---|
Joe Weber | President |
Name | Role |
---|---|
Phyllis Schuler | Director |
Joe Weber | Director |
Joe Ann Potts | Director |
Name | Role |
---|---|
JOHN CHAMBERLAIN | Registered Agent |
Name | Role |
---|---|
W.E. BLOXTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Reinstatement | 2024-07-10 |
Principal Office Address Change | 2024-07-10 |
Reinstatement Approval Letter UI | 2024-07-10 |
Reinstatement Certificate of Existence | 2024-07-10 |
Reinstatement Approval Letter Revenue | 2024-07-09 |
Reinstatement Approval Letter Revenue | 2023-10-16 |
Administrative Dissolution | 2023-10-04 |
Annual Report Amendment | 2022-03-03 |
Annual Report | 2022-02-14 |
Sources: Kentucky Secretary of State