Name: | BRIARWOOD PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 2004 (21 years ago) |
Organization Date: | 07 Sep 2004 (21 years ago) |
Last Annual Report: | 07 Jan 2025 (2 months ago) |
Organization Number: | 0594335 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 910844, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES M. CATLETT | Registered Agent |
Name | Role |
---|---|
Randy Gomez | President |
Name | Role |
---|---|
Diane Gomez | Secretary |
Name | Role |
---|---|
James M. Catlett | Treasurer |
Name | Role |
---|---|
Gary Bonham | Vice President |
Name | Role |
---|---|
Randy Gomez | Director |
Diane Gomez | Director |
James M. Catlett | Director |
Gary Bonham | Director |
WILLIAM N. ADKINS | Director |
MARK R. ADKINS | Director |
SCOTT RYE | Director |
Name | Role |
---|---|
WILLIAM N. ADKINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-07 |
Annual Report | 2024-01-11 |
Annual Report | 2023-02-08 |
Principal Office Address Change | 2022-01-08 |
Annual Report | 2022-01-08 |
Registered Agent name/address change | 2022-01-08 |
Annual Report | 2021-01-12 |
Annual Report | 2020-02-11 |
Annual Report | 2019-03-01 |
Annual Report | 2018-02-23 |
Sources: Kentucky Secretary of State