Name: | LEGACY ESTATES HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jan 2006 (19 years ago) |
Organization Date: | 20 Jan 2006 (19 years ago) |
Last Annual Report: | 25 Mar 2025 (25 days ago) |
Organization Number: | 0630278 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 221 LEGACY DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAN SAMUEL STERNBURG, JR. | Director |
JOSEF VON STERNBURG | Director |
CECILE C. STERNBERG | Director |
Bruce McBrayer | Director |
Jennifer Bell | Director |
Mary Piekarski | Director |
Name | Role |
---|---|
JAN SAMUEL STERNBERG, JR. | Incorporator |
Name | Role |
---|---|
BRUCE MCBRAYER | Registered Agent |
Name | Role |
---|---|
Bruce McBrayer | President |
Name | Role |
---|---|
Jennifer Bell | Secretary |
Name | Role |
---|---|
Mary Piekarski | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2024-03-29 |
Principal Office Address Change | 2023-12-28 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-21 |
Registered Agent name/address change | 2022-06-21 |
Principal Office Address Change | 2021-04-12 |
Annual Report | 2021-04-12 |
Registered Agent name/address change | 2021-04-12 |
Annual Report | 2020-03-24 |
Sources: Kentucky Secretary of State