Name: | FIELDS WAY HOME OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 2010 (15 years ago) |
Organization Date: | 22 Jul 2010 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0767612 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 109 LOUISE LANE, UNIT A3, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY MAYFIELD | Director |
PETER MCKEOWN | Director |
JORDAN CHARLES | Director |
TIM MCLANAHAN | Director |
FLOANN YOUNG | Director |
William Hickman III | Director |
Name | Role |
---|---|
MARY MAYFIELD | Incorporator |
Name | Role |
---|---|
TIM MCCLANAHAN | Registered Agent |
Name | Role |
---|---|
William Hickman III | President |
Name | Role |
---|---|
FLOANN YOUNG | Secretary |
Name | Role |
---|---|
Tim McClanahan | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-24 |
Annual Report | 2021-03-31 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-05 |
Annual Report | 2017-04-20 |
Annual Report | 2016-04-29 |
Sources: Kentucky Secretary of State