Name: | GLENNLAKE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 2004 (21 years ago) |
Organization Date: | 05 Mar 2004 (21 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0580608 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4318 WILSON LAKE LN, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON K. MORRIS | Registered Agent |
Name | Role |
---|---|
ANTOIN HANA | President |
Name | Role |
---|---|
ALICIA QUENEMOEN | Vice President |
Name | Role |
---|---|
ANTOIN HANA | Director |
ALICIA QUENEMOEN | Director |
LONNIE CONLEY | Director |
SHARON K MORRIS | Director |
JAMES M MORRIS | Director |
GLENN BAKER | Director |
CAROL CARTER | Director |
RONALD M. JOHNSON | Director |
Name | Role |
---|---|
SHARON K MORRIS | Secretary |
Name | Role |
---|---|
SHARON K MORRIS | Treasurer |
Name | Role |
---|---|
GLENN BAKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-16 |
Reinstatement Certificate of Existence | 2021-08-02 |
Reinstatement | 2021-08-02 |
Principal Office Address Change | 2021-08-02 |
Registered Agent name/address change | 2021-08-02 |
Reinstatement Approval Letter Revenue | 2021-07-30 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-25 |
Sources: Kentucky Secretary of State