Search icon

CAROLINA PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CAROLINA PLACE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Sep 2003 (22 years ago)
Organization Date: 11 Sep 2003 (22 years ago)
Last Annual Report: 13 Jan 2021 (4 years ago)
Organization Number: 0567848
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5020 MAGNOLIA GARDENS PL, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

President

Name Role
Kenneth Stephens President

Secretary

Name Role
Luke Dodd Secretary

Treasurer

Name Role
Luke Dodd Treasurer

Vice President

Name Role
Michael Summers Vice President

Director

Name Role
Kenneth Stephens Director
Michael Summers Director
Luke Dodd Director
LISA B SHARP Director
JONATHAN R NORRIS Director
D RAY BALL JR Director

Registered Agent

Name Role
KENNETH STEPHENS Registered Agent

Incorporator

Name Role
JONATHAN R NORRIS Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-01-13
Principal Office Address Change 2021-01-13
Annual Report 2021-01-13
Annual Report 2020-03-19
Annual Report 2019-06-14
Annual Report 2018-06-08
Annual Report 2017-05-11
Annual Report 2016-05-06
Registered Agent name/address change 2015-07-30

Sources: Kentucky Secretary of State