Name: | STIRLING NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 2005 (19 years ago) |
Organization Date: | 25 Oct 2005 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0624250 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 208, LEXINGTON , KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE STONE | Director |
MIKE HAWK | Director |
SUE KNIES | Director |
JAN SHOFNER | Director |
Genevieve Haas | Director |
Doug Eskew | Director |
Kathy Stuban | Director |
Jan Wilson | Director |
Name | Role |
---|---|
STEVE STONE | Incorporator |
MIKE HAWK | Incorporator |
SUE KNIES | Incorporator |
JAN SHOFNER | Incorporator |
Name | Role |
---|---|
TAMARA M WALTERS | Registered Agent |
Name | Role |
---|---|
Jan Wilson | President |
Name | Role |
---|---|
Doug Eskew | Secretary |
Name | Role |
---|---|
Kathy Stuban | Treasurer |
Name | Role |
---|---|
Genevieve Haas | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Reinstatement Approval Letter Revenue | 2020-02-19 |
Principal Office Address Change | 2020-02-19 |
Registered Agent name/address change | 2020-02-19 |
Reinstatement | 2020-02-19 |
Sources: Kentucky Secretary of State