Name: | THE PADDOCKS OF THOROUGHBRED ACRES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2007 (18 years ago) |
Organization Date: | 28 Feb 2007 (18 years ago) |
Last Annual Report: | 16 Jan 2025 (3 months ago) |
Organization Number: | 0658580 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 104 STARTING GATE POINT, P.O. BOX 955, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK E. WHITAKER | Director |
ELMER WHITAKER | Director |
RALPH A. RUSCHELL | Director |
HENRY WHITE | Director |
Nancy Smith | Director |
David Kincaid | Director |
Rick Palmer | Director |
Harry Papineni | Director |
Name | Role |
---|---|
WHITAKER LAND COMPANY, LTD. | Incorporator |
Name | Role |
---|---|
NANCY SMITH | Registered Agent |
Name | Role |
---|---|
David KINCAID | Vice President |
Name | Role |
---|---|
Nancy Smith | Treasurer |
Name | Role |
---|---|
Rick Palmer | President |
Name | File Date |
---|---|
Annual Report | 2025-01-16 |
Principal Office Address Change | 2024-02-26 |
Annual Report | 2024-02-26 |
Annual Report | 2023-03-06 |
Registered Agent name/address change | 2023-01-14 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2020-11-16 |
Annual Report Amendment | 2020-10-31 |
Annual Report | 2020-08-07 |
Sources: Kentucky Secretary of State