Name: | ROCKY CREEK OF GEORGETOWN HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 2008 (17 years ago) |
Organization Date: | 05 Aug 2008 (17 years ago) |
Last Annual Report: | 21 Mar 2022 (3 years ago) |
Organization Number: | 0711002 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3609 WALDEN DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James M Parsons | President |
Name | Role |
---|---|
Lawrence E Goodwin, Jr. | Secretary |
Name | Role |
---|---|
Mark W Hammel | Vice President |
Name | Role |
---|---|
James M. Parsons | Director |
Mark W. Hammel | Director |
Lawrence E. Goodwin, Jr. | Director |
JONATHAN R. NORRIS | Director |
LISA B. SHARP | Director |
D. RAY BALL, JR. | Director |
Name | Role |
---|---|
JONATHAN R. NORRIS | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2023-03-06 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-11 |
Annual Report | 2016-05-06 |
Registered Agent name/address change | 2015-08-03 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State