Search icon

THE SANCTUARY AT BEAUMONT CENTRE ASSOCIATION, INC.

Company Details

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

Director

Name Role
TIMOTHY L. HAYMAKER Director
CAROL L. SHAVER Director
SUSAN M. MULLINS Director
Ken Hounshell Director
Christin Shepherd Director
Syd Egenhauser Director

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Registered Agent

Name Role
Paul Stanley Registered Agent

President

Name Role
Paul Stanley President

Vice President

Name Role
John Faust Vice President

Treasurer

Name Role
Ryan Nickerson Treasurer

Secretary

Name Role
Katelyn Mustari Secretary

Filings

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