Name: | GLENEAGLES UNIT 4-A HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 2004 (21 years ago) |
Organization Date: | 10 May 2004 (21 years ago) |
Last Annual Report: | 25 Jun 2012 (13 years ago) |
Organization Number: | 0585606 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 345 WINTON ROAD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH BROUGHTON | President |
Name | Role |
---|---|
LAURA TANNER | Treasurer |
Name | Role |
---|---|
TONY GOINS | Secretary |
Name | Role |
---|---|
PAT SHULTZE | Trustee |
SHAWN COFFEY | Trustee |
JEFF SPRINKLE | Trustee |
Name | Role |
---|---|
MIKE GENTRY | Vice President |
Name | Role |
---|---|
KEITH BROUGHTON | Registered Agent |
Name | Role |
---|---|
KEITH BROUGHTON | Director |
MIKE GENTRY | Director |
LAURA TANNER | Director |
TONY GOINS | Director |
LISA B. SHARP | Director |
JONATHAN R. NORRIS | Director |
D. RAY BALL, JR. | Director |
Name | Role |
---|---|
JONATHAN R. NORRIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-25 |
Annual Report | 2011-09-09 |
Annual Report | 2010-07-14 |
Annual Report | 2009-06-30 |
Annual Report Amendment | 2008-07-03 |
Registered Agent name/address change | 2008-06-19 |
Principal Office Address Change | 2008-06-19 |
Annual Report | 2008-05-15 |
Annual Report | 2007-06-13 |
Sources: Kentucky Secretary of State