Search icon

TOWNLEY PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: TOWNLEY PARK HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2006 (19 years ago)
Organization Date: 27 Apr 2006 (19 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0637576
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2240 EXECUTIVE DR #203, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

President

Name Role
June Salyer President

Registered Agent

Name Role
Andre Denton Registered Agent

Director

Name Role
DENNIS R. ANDERSON Director
J. JEFFREY SCATES Director
JONI STAMBAUGH Director
june salyer Director
dianne kennedy Director
jack morgan Director
jeff chaney Director
donna slone Director
william stoops Director
greg anderson Director

Incorporator

Name Role
DENNIS R. ANDERSON Incorporator

Secretary

Name Role
Barbara Albaugh Secretary

Treasurer

Name Role
Karen Dimon Treasurer

Vice President

Name Role
William Stoops Vice President

Filings

Name File Date
Annual Report 2024-05-21
Registered Agent name/address change 2024-05-21
Annual Report 2023-06-02
Principal Office Address Change 2023-03-21
Annual Report 2022-03-14
Annual Report 2021-02-22
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report Amendment 2018-05-17
Annual Report 2018-04-12

Sources: Kentucky Secretary of State