Name: | HUNSINGER GARDENS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 2004 (21 years ago) |
Organization Date: | 09 Jun 2004 (21 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0587885 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O SENTRY MANAGEMENT, INC., 1795 ALYSHEBA WAY STE 3103, LEXINGTON , KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
Name | Role |
---|---|
FRED D. FAULKNER | Director |
WILLIAM T. HINTON | Director |
RONALD LEE HASKEN, JR. | Director |
Susan Buehner | Director |
Kurt Graser | Director |
Bill Whitman | Director |
Anthony Simpson | Director |
Ellen McCoskey | Director |
Name | Role |
---|---|
JAMES T. LOBB | Incorporator |
Name | Role |
---|---|
Anthony Simpson | President |
Name | Role |
---|---|
Susan Buehner | Secretary |
Name | Role |
---|---|
Kurt Graser | Treasurer |
Name | Role |
---|---|
Ellen McCosky | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2023-02-16 |
Principal Office Address Change | 2023-02-16 |
Annual Report | 2022-05-10 |
Annual Report | 2021-06-28 |
Annual Report | 2020-07-02 |
Registered Agent name/address change | 2019-05-21 |
Annual Report | 2019-05-21 |
Sources: Kentucky Secretary of State