Search icon

ANDOVER CLUB VILLAS OWNERS ASSOCIATION, INC.

Company Details

Name: ANDOVER CLUB VILLAS OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jan 2016 (9 years ago)
Organization Date: 28 Jan 2016 (9 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0942696
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3151 Beaumont Centre Circle, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

President

Name Role
William Conley President

Director

Name Role
Susan Isaacs Director
WILLIAM CONLEY Director
DAVID ROSS Director
Gerald Harpel Director
Amy Smith Director
Judy SEEBACH Director
IRVIN HURST Director
STEVEN SNOWDEN Director
ROBERT SIMS Director
ARTHUR D. CHARLES Director

Secretary

Name Role
Amy Smith Secretary

Treasurer

Name Role
Irvin Hurst Treasurer

Registered Agent

Name Role
Glen DellaValle Registered Agent

Incorporator

Name Role
AARON D. REEDY Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report Amendment 2023-06-22
Registered Agent name/address change 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report Amendment 2023-06-05
Annual Report 2023-01-09
Registered Agent name/address change 2022-01-27
Principal Office Address Change 2022-01-27
Annual Report 2022-01-27
Registered Agent name/address change 2021-08-31

Sources: Kentucky Secretary of State