Search icon

NEWTOWN SPRINGS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: NEWTOWN SPRINGS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Apr 2007 (18 years ago)
Organization Date: 25 Apr 2007 (18 years ago)
Last Annual Report: 04 Apr 2025 (15 days ago)
Organization Number: 0663061
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1020 WEST MAIN STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
DARIN HACKMAN Director
TODD MESSER Director
Micah Mason Director
Joseph Woodley Director
Regina Washington Director
TOM CAWTHON Director

Incorporator

Name Role
JAMES H FRAZIER III Incorporator

Secretary

Name Role
Joseph Woodley Secretary

Treasurer

Name Role
Joseph Woodley Treasurer

Vice President

Name Role
Micah Mason Vice President

Registered Agent

Name Role
STEWART MCINTOSH Registered Agent

President

Name Role
Regina Washington President

Filings

Name File Date
Annual Report Amendment 2025-04-04
Annual Report Amendment 2025-04-04
Annual Report 2025-02-24
Annual Report 2024-05-22
Annual Report 2023-08-21
Annual Report 2022-05-18
Annual Report 2021-02-11
Annual Report 2020-01-29
Registered Agent name/address change 2019-09-18
Principal Office Address Change 2019-09-18

Sources: Kentucky Secretary of State