Search icon

STACY LANE APARTMENTS, INC.

Company Details

Name: STACY LANE APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2005 (19 years ago)
Organization Date: 10 Oct 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0623300
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 2600 STACY LANE RD, IRVINE, KY 40336
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PN94EUSNDAA7 2024-11-26 2600 STACY LANE RD, IRVINE, KY, 40336, 9311, USA 2600 STACY LANE ROAD, IRVINE, KY, 40336, 7273, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-12-12
Initial Registration Date 2012-03-09
Entity Start Date 2005-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONA G HENRY
Role SITE MANAGER
Address 311 ELM STREET, RAVENNA, KY, 40472, 1431, USA
Title ALTERNATE POC
Name MONA G HENRY
Role SITE MANAGER
Address 2600 STACY LANE ROAD, IRVINE, KY, 40336, 7273, USA
Government Business
Title PRIMARY POC
Name MONA G HENRY
Role SITE MANAGER
Address 2600 STACY LANE ROAD, IRVINE, KY, 40336, 7273, USA
Title ALTERNATE POC
Name MONA G HENRY
Role SITE MANAGER
Address 2600 STACY LANE ROAD, IRVINE, KY, 40336, 7273, USA
Past Performance
Title PRIMARY POC
Name MONA G. HENRY
Role SITE MANAGER
Address 2600 STACY LANE ROAD, IRVINE, KY, 40336, USA
Title ALTERNATE POC
Name MONA G HENRY
Role SITE MANAGER
Address 2600 STACY LANE, IRVINE, KY, 40336, USA

President

Name Role
Rene West President

Incorporator

Name Role
RENE' WEST Incorporator

Registered Agent

Name Role
RENE' WEST Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-23
Annual Report 2021-04-14
Annual Report 2020-03-30
Annual Report 2019-04-23
Annual Report 2018-05-30
Annual Report 2017-05-04
Annual Report 2016-03-21

Sources: Kentucky Secretary of State