Name: | PINE MEADOWS - CARDINAL HILL - MASON HEADLEY NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2005 (20 years ago) |
Organization Date: | 16 May 2005 (20 years ago) |
Last Annual Report: | 05 Jun 2023 (2 years ago) |
Organization Number: | 0613157 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 876 SUMMERVILLE DRIVE, LEXINGTON, KY 40504-2314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT HUGHES | Registered Agent |
Name | Role |
---|---|
Harck Pickett | Secretary |
Name | Role |
---|---|
Robert Hughes | Treasurer |
Name | Role |
---|---|
Bobbie-Ann Kouns | Vice President |
Name | Role |
---|---|
Louise Tallen | Director |
Janet James | Director |
Rob Fleming | Director |
Robin Maley | Director |
Ed Cheek | Director |
Teresa Delvizis | Director |
Steve Konopka | Director |
Jeff Jacob | Director |
David Hatch | Director |
Kathleen Montgomery | Director |
Name | Role |
---|---|
Lamonte Nowlin | President |
Name | Role |
---|---|
LOGAN WEILER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-08-31 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-29 |
Principal Office Address Change | 2019-05-28 |
Registered Agent name/address change | 2019-05-20 |
Annual Report | 2018-03-17 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State