Name: | BETHEL POINTE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2006 (19 years ago) |
Organization Date: | 28 Jun 2006 (19 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 0641712 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 185 Pasadena Dr Ste 240, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID L. HILL | Incorporator |
Name | Role |
---|---|
ASSOCIATION MANAGEMENT SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Linda Cook | President |
Name | Role |
---|---|
Janice Coleman | Secretary |
Name | Role |
---|---|
Greg Whiteman | Vice President |
Name | Role |
---|---|
Greg Whiteman | Director |
Janice Coleman | Director |
Linda Cook | Director |
Howard Biddulph | Director |
Doris Counts | Director |
CATHY ARMOUR | Director |
KEVIN CROUSE | Director |
LAURA NESBITT | Director |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-04-24 |
Reinstatement Certificate of Existence | 2022-12-14 |
Reinstatement | 2022-12-14 |
Registered Agent name/address change | 2022-12-14 |
Principal Office Address Change | 2022-12-14 |
Reinstatement Approval Letter Revenue | 2022-12-14 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-17 |
Sources: Kentucky Secretary of State