Name: | VILLAGE AT LANE'S RUN HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2013 (12 years ago) |
Organization Date: | 08 Feb 2013 (12 years ago) |
Last Annual Report: | 14 Jan 2025 (2 months ago) |
Organization Number: | 0849522 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | PO Box 521, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. GRUBBS | Director |
JOEY MILLS | Director |
Richard Bailey | Director |
Jason Caudill | Director |
Morris Duckworth | Director |
Jennifer Hamilton | Director |
JoAnn Ackerman | Director |
Alan Howe | Director |
Matt Frazier | Director |
JOHN PENDERGRASS | Director |
Name | Role |
---|---|
RICHARD BAILEY | Registered Agent |
Name | Role |
---|---|
Richard Bailey | President |
Name | Role |
---|---|
Morris Duckworth | Secretary |
Name | Role |
---|---|
Jennifer Hamilton | Vice President |
Name | Role |
---|---|
JoAnn Ackerman | Treasurer |
Name | Role |
---|---|
EGT PROPERTIES, INC. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-02-14 |
Registered Agent name/address change | 2023-02-23 |
Principal Office Address Change | 2023-02-23 |
Annual Report | 2023-02-23 |
Annual Report Amendment | 2022-05-15 |
Principal Office Address Change | 2022-02-03 |
Annual Report | 2022-02-03 |
Registered Agent name/address change | 2022-02-03 |
Annual Report | 2021-02-24 |
Sources: Kentucky Secretary of State