Name: | MEADOWCREEK NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 2008 (16 years ago) |
Organization Date: | 21 Oct 2008 (16 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0716022 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 23612, LEXINGTON, KY 40523-3612 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM COOK | Registered Agent |
Name | Role |
---|---|
Bill Cook | President |
Name | Role |
---|---|
Terri Cheak | Vice President |
Name | Role |
---|---|
Kathleen Luchtefeld | Treasurer |
Name | Role |
---|---|
Pam Ryan | Secretary |
Name | Role |
---|---|
Bill Cook | Director |
Terri Cheak | Director |
Kathleen Luchtefeld | Director |
Pam Ryan | Director |
BRIAN WHITMER | Director |
STEVE BLUNCK | Director |
MONICA BARBER | Director |
Name | Role |
---|---|
BRIAN WHITMER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-08 |
Annual Report Amendment | 2023-12-04 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-25 |
Registered Agent name/address change | 2022-06-25 |
Annual Report | 2021-05-14 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2020-04-25 |
Annual Report | 2019-10-03 |
Sources: Kentucky Secretary of State