Search icon

FIELDSTONE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: FIELDSTONE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 2005 (20 years ago)
Organization Date: 24 Jun 2005 (20 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0616043
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 141 PROSPEROUS PLACE, SUITE 21A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
JERRY WOODALL Director
JON A. WOODALL Director
SCOTT L. WOODALL Director
Elizabeth Combs Director
Wendy O'Connor Director
Devin Johnson Director
Jacinta Revell Director

Incorporator

Name Role
WOODALL REALTY COMPANY, LLC Incorporator

Registered Agent

Name Role
ALL POINTS COMMUNITY MANAGEMENT, LLC Registered Agent

President

Name Role
Elizabeth Combs President

Vice President

Name Role
Jacinta Revell Vice President

Secretary

Name Role
Devin Johnson Secretary

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-06
Registered Agent name/address change 2022-05-23
Principal Office Address Change 2022-05-23
Registered Agent name/address change 2022-03-15
Annual Report 2022-03-15
Annual Report 2021-07-15
Registered Agent name/address change 2020-03-20
Principal Office Address Change 2020-03-20
Annual Report 2020-03-20

Sources: Kentucky Secretary of State