Name: | Barkley Meadows Homeowners Association Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 2014 (11 years ago) |
Organization Date: | 21 Aug 2014 (11 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0895217 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C\O ASSOCIATION MANAGEMENT SERVICES, 185 PASADENA DR., STE 240, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric S Simmons | Director |
Kathryn D Simmons | Director |
Linda A Hayes | Director |
James Monroe | Director |
Patti Riddell | Director |
Scott Goedde | Director |
Suzanne Thornton | Director |
Drew Hilton | Director |
Corey Shell | Director |
Scott Smith | Director |
Name | Role |
---|---|
Gayle E Sanders | Incorporator |
Name | Role |
---|---|
James Monroe | President |
Name | Role |
---|---|
Suzanne Thornton | Secretary |
Name | Role |
---|---|
Patti Riddell | Vice President |
Name | Role |
---|---|
Scott Goedde | Treasurer |
Name | Role |
---|---|
JAMES MONROE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Principal Office Address Change | 2023-09-25 |
Annual Report | 2023-02-08 |
Principal Office Address Change | 2022-04-07 |
Registered Agent name/address change | 2022-04-07 |
Annual Report Amendment | 2022-04-07 |
Annual Report Amendment | 2022-01-29 |
Annual Report | 2022-01-17 |
Annual Report | 2021-02-08 |
Principal Office Address Change | 2020-03-23 |
Sources: Kentucky Secretary of State