Search icon

BROOKFIELD CHASE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: BROOKFIELD CHASE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 2010 (15 years ago)
Organization Date: 01 Mar 2010 (15 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0757609
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1928 MILLBANK ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

President

Name Role
John Harris President

Vice President

Name Role
Yvonne Saint Gerard Vice President

Treasurer

Name Role
Mary Reed Treasurer

Director

Name Role
John Harris Director
Yvonne Saint Gerard Director
Mary Reed Director
LINSEY MOSLEY Director
PAMELA MOSLEY Director
JENNIFER OWEN Director

Incorporator

Name Role
PRESTON SCOTT CECIL, ESQ Incorporator

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Former Company Names

Name Action
The Johnson Property Homeowner's Association, Inc. Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2022-06-27
Annual Report 2021-09-13
Principal Office Address Change 2020-12-23
Registered Agent name/address change 2020-12-23
Annual Report 2020-03-13
Annual Report 2019-05-13
Annual Report Amendment 2018-10-22

Sources: Kentucky Secretary of State