Name: | THE SANCTUARY AT BEAUMONT CENTRE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 2005 (19 years ago) |
Organization Date: | 22 Sep 2005 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0622231 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 910098, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY L. HAYMAKER | Director |
CAROL L. SHAVER | Director |
SUSAN M. MULLINS | Director |
Ken Hounshell | Director |
Christin Shepherd | Director |
Syd Egenhauser | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | Role |
---|---|
Paul Stanley | Registered Agent |
Name | Role |
---|---|
Paul Stanley | President |
Name | Role |
---|---|
John Faust | Vice President |
Name | Role |
---|---|
Ryan Nickerson | Treasurer |
Name | Role |
---|---|
Katelyn Mustari | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-03-18 |
Annual Report | 2023-03-18 |
Annual Report | 2022-04-25 |
Registered Agent name/address change | 2021-10-27 |
Principal Office Address Change | 2021-10-27 |
Annual Report | 2021-02-15 |
Annual Report Amendment | 2020-05-27 |
Sources: Kentucky Secretary of State