Name: | ASH TREE PROPERTIES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 2010 (15 years ago) |
Organization Date: | 23 Apr 2010 (15 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0761645 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 5100 Grey Oak Ln, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE COONS | Director |
CHARLES STIVER | Director |
KENNY ANGELUCCI | Director |
Bobby English | Director |
Chris Amburgey | Director |
Andrew Heim | Director |
Name | Role |
---|---|
ASH TREE PROPERTIES II, LLC | Incorporator |
Name | Role |
---|---|
Susan Smith Kluge | Registered Agent |
Name | Role |
---|---|
Bobby English | President |
Name | Role |
---|---|
Andrew Heim | Secretary |
Name | Role |
---|---|
Susan Kluge | Treasurer |
Name | Role |
---|---|
Chris Amburgey | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Principal Office Address Change | 2025-02-24 |
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2024-03-24 |
Annual Report | 2023-02-08 |
Annual Report | 2022-01-11 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-07 |
Annual Report Amendment | 2018-06-22 |
Sources: Kentucky Secretary of State