Search icon

WALNUT HILL CLUB AT CHILESBURG OWNERS ASSOCIATION, INC.

Company Details

Name: WALNUT HILL CLUB AT CHILESBURG OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Dec 2005 (19 years ago)
Organization Date: 01 Dec 2005 (19 years ago)
Last Annual Report: 16 Jan 2024 (a year ago)
Organization Number: 0626763
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: SENTRY MANAGEMENT, INC., 1795 ALYSHEBA WAY, SUITE 3103, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Secretary

Name Role
ROBERT GIROLAMO Secretary

Director

Name Role
Robert Girolamo Director
Nina Hahn Director
Don Slaughter Director
Ruby D Carr Director
Robert M Burnside Director
James A Page Director
D. RAY BALL, JR. Director
LISA B. SHARP Director
JONATHAN R. NORRIS Director
Donald R Schaefer Director

President

Name Role
ROBERT M BURNSIDE President

Treasurer

Name Role
JAMES A PAGE Treasurer

Vice President

Name Role
DONALD R SCHAEFER Vice President

Incorporator

Name Role
JONATHAN R. NORRIS Incorporator

Registered Agent

Name Role
Sentry Management, Inc. Registered Agent

Filings

Name File Date
Annual Report 2024-01-16
Principal Office Address Change 2024-01-16
Registered Agent name/address change 2024-01-16
Annual Report 2023-04-10
Annual Report 2022-06-29
Principal Office Address Change 2021-09-16
Registered Agent name/address change 2021-09-16
Annual Report Amendment 2021-09-16
Annual Report Amendment 2021-09-09
Annual Report 2021-09-08

Sources: Kentucky Secretary of State