Name: | THE SHIRE AT HELMSLEY II HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 2009 (16 years ago) |
Organization Date: | 30 Apr 2009 (16 years ago) |
Last Annual Report: | 13 Sep 2024 (6 months ago) |
Organization Number: | 0728912 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 108 RUMSEY CIRCLE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH J MORALES | Registered Agent |
Name | Role |
---|---|
Bob James | President |
Name | Role |
---|---|
Ann Estesen | Secretary |
Name | Role |
---|---|
Kenneth J Morales | Treasurer |
Name | Role |
---|---|
Ernest Hall | Vice President |
Name | Role |
---|---|
Bob James | Director |
Ann Estesen | Director |
Kenneth J Morales | Director |
Jeff Staton | Director |
Ernest Hall | Director |
Mindy Dean | Director |
ROBERT C. AMMON | Director |
S. GAY DWYER | Director |
FLORA B. DWYER | Director |
MARILYN ROE | Director |
Name | Role |
---|---|
C. TIMOTHY THOMPSON | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-09-13 |
Annual Report | 2024-01-05 |
Annual Report | 2023-02-10 |
Registered Agent name/address change | 2023-02-10 |
Annual Report | 2022-02-04 |
Annual Report | 2021-01-02 |
Annual Report | 2020-01-11 |
Annual Report | 2019-01-10 |
Annual Report Amendment | 2018-01-26 |
Annual Report | 2018-01-25 |
Sources: Kentucky Secretary of State