Name: | HAMBURG FARMS CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 2005 (20 years ago) |
Organization Date: | 15 Apr 2005 (20 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0611019 |
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, SUITE 3103, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nancy Southgate | President |
Name | Role |
---|---|
Savannah Nicholson | Secretary |
Name | Role |
---|---|
John Wilson | Vice President |
Name | Role |
---|---|
Sarah Tyler | Treasurer |
Name | Role |
---|---|
Sarah Tyler | Director |
Nancy Southgate | Director |
Savannah Nicholson | Director |
John Wilson | Director |
MICHAEL J. DEASCENTIS II | Director |
BRADLEY J. BROWN | Director |
JASON A. SOUDER | Director |
Name | Role |
---|---|
STEPHEN INTIHAR | Incorporator |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
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 | 2023-04-19 |
Annual Report | 2022-07-01 |
Annual Report | 2021-07-29 |
Principal Office Address Change | 2020-06-09 |
Registered Agent name/address change | 2020-06-09 |
Annual Report | 2020-03-20 |
Principal Office Address Change | 2019-07-22 |
Sources: Kentucky Secretary of State