Name: | THE STABLES 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 May 2024 (a year ago) |
Organization Number: | 0658582 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | PO BOX 967, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK E. WHITAKER | Director |
ELMER WHITAKER | Director |
RALPH A. RUSCHELL | Director |
BENJAMIN FORMAN | Director |
ELIZABETH GORDON | Director |
CAROL BECKWITH | Director |
Name | Role |
---|---|
WHITAKER LAND COMPANY, LTD. | Incorporator |
Name | Role |
---|---|
STABLES HOA,INC. | Registered Agent |
Name | Role |
---|---|
BENJAMIN FORMAN | President |
Name | Role |
---|---|
HANNAH EMERSON | Secretary |
Name | Role |
---|---|
ELIZABETH GORDON | Vice President |
Name | Role |
---|---|
CAROL BECKWITH | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-12 |
Annual Report | 2022-04-18 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-03 |
Registered Agent name/address change | 2020-06-03 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-31 |
Annual Report | 2017-05-10 |
Annual Report | 2016-05-19 |
Sources: Kentucky Secretary of State