Search icon

HAMBURG FARMS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

President

Name Role
Nancy Southgate President

Secretary

Name Role
Savannah Nicholson Secretary

Vice President

Name Role
John Wilson Vice President

Treasurer

Name Role
Sarah Tyler Treasurer

Director

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

Incorporator

Name Role
STEPHEN INTIHAR Incorporator

Registered Agent

Name Role
Sentry Management, Inc. Registered Agent

Filings

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