Search icon

HOMEOWNERS OF PINECREST TOWNHOMES, INC.

Company Details

Name: HOMEOWNERS OF PINECREST TOWNHOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 2010 (15 years ago)
Organization Date: 11 Mar 2010 (15 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0758591
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 141 PROSPEROUS PLACE, SUITE 21, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
J. VINCENT RIGGS Director
MICHAEL HEISTER Director
SANDRA LYONS Director
NARENDRA ROBEY Director
POLLY WILSON Director
LINDSAY CLARK Director
Sandra Lyons Director
Peggy Ryle-Reed Director
Steffen Wilson Director

Incorporator

Name Role
J. VINCENT RIGGS Incorporator

Registered Agent

Name Role
ALL POINTS COMMUNITY MANAGEMENT, LLC Registered Agent

President

Name Role
Peggy Ryle-Reed President

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-09
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-23
Annual Report 2019-06-18
Registered Agent name/address change 2018-05-24
Principal Office Address Change 2018-05-24
Annual Report 2018-05-24

Sources: Kentucky Secretary of State