THE TRADITION AT PARKS EDGE TOWNHOME ASSOCIATION, INC.

Name: | THE TRADITION AT PARKS EDGE TOWNHOME ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 2003 (22 years ago) |
Organization Date: | 16 Oct 2003 (22 years ago) |
Last Annual Report: | 05 Jun 2024 (a year ago) |
Organization Number: | 0570248 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 141 Prosperous Place, Suite 21, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY BARKSDALE | President |
Name | Role |
---|---|
STEPHEN KELLY | Treasurer |
Name | Role |
---|---|
JOHN DEATON | Vice President |
Name | Role |
---|---|
DALLAM HARPER | Secretary |
Name | Role |
---|---|
GARY BARKSDALE | Director |
DALLAM HARPER | Director |
STEPHEN KELLY | Director |
JOHN DEATON | Director |
KYLEEN WARD | Director |
JOHN G. ATCHISON, III | Director |
STEVEN J. HELLER | Director |
KERMIN E. FLEMING | Director |
Name | Role |
---|---|
ALL POINTS COMMUNITY MANAGEMENT, LLC | Registered Agent |
Name | Role |
---|---|
JOHN G. ATCHISON, III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2023-05-11 |
Annual Report | 2023-05-11 |
Principal Office Address Change | 2023-05-11 |
Annual Report | 2022-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State