Name: | LOCUST GROVE NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 2004 (21 years ago) |
Organization Date: | 08 Jun 2004 (21 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0587792 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 232 LOCUST GROVE WAY, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CASEY A. JETTON | Registered Agent |
Name | Role |
---|---|
Ty Sparks | President |
Name | Role |
---|---|
Vito Vascassenno | Secretary |
Name | Role |
---|---|
Andy Eckman | Vice President |
Name | Role |
---|---|
Vito Vascassenno | Director |
Casey Jetton | Director |
Andy Eckman | Director |
Ty Sparks | Director |
DAN DAVIS | Director |
JASON BRANHAM | Director |
ELIZABETH FILCHAK | Director |
ALVIN ENLOW | Director |
VALORIE A. GRAY | Director |
WILLIAM E. LUCAS | Director |
Name | Role |
---|---|
Casey A Jetton | Treasurer |
Name | Role |
---|---|
ZACHARY S. RAMSEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-19 |
Annual Report | 2019-05-04 |
Annual Report | 2018-04-22 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State