Name: | STUART HALL TOWNHOUSE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 2006 (18 years ago) |
Organization Date: | 18 Oct 2006 (18 years ago) |
Last Annual Report: | 16 Dec 2024 (3 months ago) |
Organization Number: | 0649285 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ASSOCIATION MANAGEMENT SERVICES, LLC, PO BOX 23853, , LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES L. BARLOW, SR. | Director |
ANDY HILS | Director |
Julie Miller | Director |
Ralph Currie | Director |
Ruth Gray | Director |
John Barlow | Director |
Reece Miller | Director |
JOHN D. BARLOW | Director |
Name | Role |
---|---|
JOHN D. BARLOW | Incorporator |
Name | Role |
---|---|
MARK STRINGER | Registered Agent |
Name | Role |
---|---|
Ruth Gray | President |
Name | Role |
---|---|
Julie Miller | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2024-12-16 |
Reinstatement Approval Letter Revenue | 2024-12-16 |
Reinstatement | 2024-12-16 |
Reinstatement Certificate of Existence | 2024-12-16 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-24 |
Registered Agent name/address change | 2022-03-16 |
Principal Office Address Change | 2022-03-16 |
Annual Report | 2022-03-16 |
Reinstatement | 2021-11-24 |
Sources: Kentucky Secretary of State