Name: | BEAUMONT PARK TOWNHOMES OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2007 (18 years ago) |
Organization Date: | 08 Aug 2007 (18 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0670853 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O SENTRY MANAGEMENT, INC., 1795 ALYSHEBA WAY, SUITE 3103, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark Strong | President |
Name | Role |
---|---|
Kendra Collins | Secretary |
Name | Role |
---|---|
Aaron Hughes | Vice President |
Name | Role |
---|---|
Martin Woodford | Treasurer |
Name | Role |
---|---|
Mark Strong | Director |
Kendra Collins | Director |
Martin Woodford | Director |
Aaron Hughes | Director |
C.W. WARNER | Director |
LEA WARNER | Director |
MICHAEL WARNER | Director |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
Name | Role |
---|---|
DAN M. ROSE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-06-11 |
Principal Office Address Change | 2024-06-11 |
Annual Report | 2023-04-10 |
Annual Report | 2022-07-01 |
Principal Office Address Change | 2021-09-09 |
Registered Agent name/address change | 2021-09-09 |
Annual Report | 2021-09-09 |
Annual Report Amendment | 2021-09-09 |
Annual Report | 2020-03-16 |
Sources: Kentucky Secretary of State