Search icon

THE ENCLAVE AT LOCHMERE ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: THE ENCLAVE AT LOCHMERE ESTATES HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 2005 (19 years ago)
Organization Date: 16 Dec 2005 (19 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0627815
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY SUITE 3103, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
ALININE RICHARD NGOSI Director
BRANDON POYNTER Director
ROBIN SCHNEIDER Director
LYNN ROOKS Director
RICHARD MONTAGUE Director
JOHN RUFFIN Director
MICHAEL KENNEDY Director
J. EDWARD SCHNEIDER Director
JOEL CUNNINGHAM Director
JORDAN DAVIES Director

President

Name Role
RICHARD MONTAGUE President

Vice President

Name Role
JOHN RUFFIN Vice President

Treasurer

Name Role
JOEL CUNNINGHAM Treasurer

Secretary

Name Role
BRANDON POYNTER Secretary

Registered Agent

Name Role
Sentry Management, Inc. Registered Agent

Incorporator

Name Role
ROBIN SCHNEIDER Incorporator
J. EDWARD SCHNEIDER Incorporator

Former Company Names

Name Action
THE ENCLAVE AT ANDOVER ESTATES HOMEOWNERS ASSOCAITION, INC. Old Name
THE ENCLAVE AT CHILESWORTH WOODS HOMEOWNER'S ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-21
Registered Agent name/address change 2024-06-21
Annual Report 2023-04-07
Registered Agent name/address change 2023-04-07
Principal Office Address Change 2023-04-07
Agent Resignation 2023-03-30
Registered Agent name/address change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-06-29
Registered Agent name/address change 2020-01-29

Sources: Kentucky Secretary of State