Name: | LAKE FOREST OF GEORGETOWN HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2008 (17 years ago) |
Organization Date: | 03 Jul 2008 (17 years ago) |
Last Annual Report: | 12 Jan 2013 (12 years ago) |
Organization Number: | 0708849 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 102 BAYSHORE COURT, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David S. Johnson | President |
Name | Role |
---|---|
Mary Jane Knott | Secretary |
Name | Role |
---|---|
William J Hankinson | Vice President |
Name | Role |
---|---|
David S. Johnson | Director |
William J Hankinson | Director |
Mary Jane Knott | Director |
LINSEY MOSLEY | Director |
PAMELA MOSLEY | Director |
JENNIFER OWENS | Director |
Name | Role |
---|---|
PRESTON SCOTT CECIL, ESQ. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-05-30 |
Sixty Day Notice | 2014-04-01 |
Agent Resignation | 2013-12-27 |
Agent Resignation | 2013-12-18 |
Principal Office Address Change | 2013-08-26 |
Registered Agent name/address change | 2013-08-26 |
Annual Report Amendment | 2013-08-26 |
Annual Report | 2013-01-12 |
Annual Report | 2012-03-07 |
Annual Report | 2011-03-29 |
Sources: Kentucky Secretary of State