Name: | THE ASHGROVE WOODS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 2014 (11 years ago) |
Organization Date: | 15 Apr 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0884785 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 23020, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
G. BENSON LANGE | Registered Agent |
Name | Role |
---|---|
G. BENSON LANGE | President |
Name | Role |
---|---|
SANDRA LAUGHLIN | Treasurer |
Name | Role |
---|---|
Ertel Whitt | Vice President |
Name | Role |
---|---|
G. BENSON LANGE | Director |
SANDY LAUGHLIN | Director |
KIM NESBITT | Director |
Ertel Whitt | Director |
Janice Hellmann | Director |
JOE E. COONS | Director |
KENNY ANGELUCCI | Director |
WILLIAM MILES ARVIN | Director |
Name | Role |
---|---|
JOE E. COONS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-14 |
Annual Report | 2023-03-12 |
Principal Office Address Change | 2022-08-09 |
Annual Report | 2022-08-09 |
Annual Report | 2021-03-28 |
Annual Report | 2020-04-07 |
Annual Report | 2019-02-08 |
Registered Agent name/address change | 2019-02-08 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State