Name: | LAGRANGE TOWNHOUSES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 2004 (21 years ago) |
Organization Date: | 30 Jun 2004 (21 years ago) |
Last Annual Report: | 28 Sep 2024 (5 months ago) |
Organization Number: | 0589461 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 321 LAGRANGE VILLA DR, LA GRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven Beck | President |
Name | Role |
---|---|
Vacant Vacant | Secretary |
Name | Role |
---|---|
David Lovitt | Vice President |
Name | Role |
---|---|
Steven Beck | Director |
Brooke Chavis | Director |
Tyler Matthew Morrison | Director |
STEPHEN T. COX | Director |
GARY SHEARER | Director |
MONICA ARNOLD | Director |
Name | Role |
---|---|
TYLER MATTHEW MORRISON | Registered Agent |
Name | Role |
---|---|
STEPHEN T. COX | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-28 |
Annual Report | 2024-09-28 |
Principal Office Address Change | 2024-09-28 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-24 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2019-05-02 |
Principal Office Address Change | 2019-05-02 |
Sources: Kentucky Secretary of State