Search icon

THE TRADITION AT PARKS EDGE TOWNHOME ASSOCIATION, INC.

Company Details

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 (21 years ago)
Organization Date: 16 Oct 2003 (21 years ago)
Last Annual Report: 05 Jun 2024 (9 months 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

President

Name Role
GARY BARKSDALE President

Treasurer

Name Role
STEPHEN KELLY Treasurer

Vice President

Name Role
JOHN DEATON Vice President

Secretary

Name Role
DALLAM HARPER Secretary

Director

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

Registered Agent

Name Role
ALL POINTS COMMUNITY MANAGEMENT, LLC Registered Agent

Incorporator

Name Role
JOHN G. ATCHISON, III Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-11
Registered Agent name/address change 2023-05-11
Principal Office Address Change 2023-05-11
Annual Report 2022-06-29
Annual Report 2021-01-20
Annual Report Amendment 2020-07-02
Annual Report 2020-02-21
Annual Report 2019-06-25
Annual Report 2018-06-06

Sources: Kentucky Secretary of State