Name: | SUNNY SLOPE FARMS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 2004 (20 years ago) |
Organization Date: | 19 Nov 2004 (20 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0599490 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3141 CAVERSHAM PARK LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMARA M WALTERS | Registered Agent |
Name | Role |
---|---|
Suzanne Ray | President |
Name | Role |
---|---|
Meghan Grimes | Secretary |
Name | Role |
---|---|
Josh Smith | Vice President |
Name | Role |
---|---|
Jessica Ault | Treasurer |
Name | Role |
---|---|
Suzanne Ray | Director |
Josh Smith | Director |
Meghan Grimes | Director |
Kellie Crosby | Director |
Jessica Ault | Director |
LISA B. SHARP | Director |
JONATHAN R. NORRIS | Director |
D. RAY BALL, JR. | Director |
Name | Role |
---|---|
JONATHAN R. NORRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-17 |
Principal Office Address Change | 2025-01-31 |
Registered Agent name/address change | 2025-01-31 |
Annual Report | 2024-03-06 |
Annual Report | 2023-07-05 |
Annual Report | 2022-05-01 |
Annual Report | 2021-05-03 |
Annual Report | 2020-02-24 |
Annual Report Amendment | 2019-07-01 |
Sources: Kentucky Secretary of State