Name: | PALOMAR TOWNHOME ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 2008 (17 years ago) |
Organization Date: | 29 Jul 2008 (17 years ago) |
Last Annual Report: | 13 Feb 2020 (5 years ago) |
Organization Number: | 0710361 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4025 PALMETTO DR., LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN P. WATZ | Registered Agent |
Name | Role |
---|---|
Sara Janes | President |
Name | Role |
---|---|
Carla Davis | Secretary |
Name | Role |
---|---|
Ravi Radhakrishnan | Treasurer |
Name | Role |
---|---|
Yvonne Thompson | Director |
Terry Neal | Director |
Mary Jo Billitter | Director |
Donna Dixon | Director |
MARTIN SOLOMON | Director |
FRAN MILLS | Director |
VIOLA CLEMENTS | Director |
LARRY LYNCH | Director |
LINDA THOMAS | Director |
BEVERLY ANN MCDONALD | Director |
Name | Role |
---|---|
MARTIN SOLOMON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-01-19 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2019-04-04 |
Annual Report | 2019-04-04 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-24 |
Registered Agent name/address change | 2015-03-09 |
Annual Report | 2015-03-09 |
Annual Report | 2014-07-23 |
Sources: Kentucky Secretary of State