Name: | Village at South Broadway Townhomes Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2015 (9 years ago) |
Organization Date: | 07 Dec 2015 (9 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0938590 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 ALYSHEBA WAY, STE 5101, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth Allen | President |
Name | Role |
---|---|
Tanya Johnson | Secretary |
Name | Role |
---|---|
James Nichols | Director |
Vanessa Song | Director |
Elizabeth Allen | Director |
Tiffane Thompson | Director |
Joanna Sloggy | Director |
Jeffrey Morgan | Director |
Name | Role |
---|---|
CHERYL JOHNSTON | Registered Agent |
Jeffrey Morgan | Registered Agent |
Name | Role |
---|---|
Joseph E Mainous Jr | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-12 |
Principal Office Address Change | 2018-05-17 |
Annual Report | 2018-05-17 |
Registered Agent name/address change | 2017-08-10 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State