Name: | FAIRWAY LINKS PATIO HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 2005 (20 years ago) |
Organization Date: | 15 Aug 2005 (20 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Organization Number: | 0619667 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | PO BOX 1216, SHELBYVILLE, KY 40066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA H SENGELAUB | Secretary |
Name | Role |
---|---|
DONNA H SENGELAUB | Treasurer |
Name | Role |
---|---|
WILLIAM T. HINTON | Director |
MARK T. HINTON | Director |
SCOTT W. MCGRAW | Director |
MARK MOORE | Director |
TED KUHN | Director |
STEVE HELLMANN | Director |
Name | Role |
---|---|
JAMES T. LOBB | Incorporator |
Name | Role |
---|---|
DONNA SENGELAUB | Registered Agent |
Name | Role |
---|---|
TERRY FALEY | President |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report Amendment | 2024-04-27 |
Annual Report | 2024-03-09 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2022-10-25 |
Annual Report | 2022-03-18 |
Annual Report | 2021-04-05 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-17 |
Registered Agent name/address change | 2018-10-25 |
Sources: Kentucky Secretary of State