Search icon

LACLEDE FARM VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: LACLEDE FARM VILLAGE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2005 (20 years ago)
Organization Date: 26 Apr 2005 (20 years ago)
Last Annual Report: 29 Mar 2025 (21 days ago)
Organization Number: 0611756
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1977 LACLEDE CT., 1968 Laclede CT., LEXINGTON, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAN EHRMANTRAUT Registered Agent

President

Name Role
Jan Ehrmantraut President

Director

Name Role
Jerry Horn Director
Travis Moore Director
Lora Winstandley Director
Betsy Morelock Director
BILL JACOBS Director
DANNY FIELDS Director
ROBERT JACKSON Director
Mike Runyon Director
Angie Fields Director

Incorporator

Name Role
WILLIAM N. ARDERY Incorporator
JAYNE KENDALL Incorporator
MICKEY WINDSTANDLEY Incorporator

Secretary

Name Role
Susan Owens Secretary

Treasurer

Name Role
Samantha Simmons Treasurer

Filings

Name File Date
Annual Report 2025-03-29
Principal Office Address Change 2024-08-19
Annual Report 2024-08-19
Annual Report 2023-03-11
Annual Report 2022-02-07
Annual Report 2021-02-12
Principal Office Address Change 2021-02-12
Annual Report 2020-03-13
Registered Agent name/address change 2020-03-13
Annual Report 2019-03-02

Sources: Kentucky Secretary of State