Name: | STONEFIELD TRACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 2007 (18 years ago) |
Organization Date: | 03 Oct 2007 (18 years ago) |
Last Annual Report: | 28 Mar 2025 (22 days ago) |
Organization Number: | 0675016 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 61, BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON D. MORGAN | Registered Agent |
Name | Role |
---|---|
RONALD W ROBISON | Treasurer |
Name | Role |
---|---|
JASON MORGAN | Director |
CHERYL LARY | Director |
RANDY HAMILTON | Director |
ED CARDEN | Director |
JOHN LONGSTREET | Director |
DANIEL WEESE | Director |
RON ROBISON | Director |
Steve Harper | Director |
Jacyln Moore | Director |
Scott Curtis | Director |
Name | Role |
---|---|
JASON D. MORGAN | Incorporator |
Name | Role |
---|---|
JASON MORGAN | President |
Name | Role |
---|---|
EDWARD CARDEN | Secretary |
Name | Role |
---|---|
Justin Young | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report | 2024-05-19 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-19 |
Annual Report | 2019-06-26 |
Annual Report | 2018-08-25 |
Annual Report | 2017-06-05 |
Annual Report | 2016-08-14 |
Sources: Kentucky Secretary of State