Name: | THE VILLAGE OF KYLES LANE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 09 Jan 2017 (8 years ago) |
Organization Date: | 09 Jan 2017 (8 years ago) |
Last Annual Report: | 25 Mar 2024 (10 months ago) |
Organization Number: | 0972615 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 1180 orchard drive , Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL A. DUNCAN | Registered Agent |
Name | Role |
---|---|
Lacy Allison Elliott | Treasurer |
Name | Role |
---|---|
David Oleg Andrukhov | President |
Name | Role |
---|---|
Kyle Andrew Carpenter | Vice President |
Name | Role |
---|---|
Lacy Allison Elliott | Secretary |
Name | Role |
---|---|
David Oleg Andrukhov | Director |
Lacy Allison Elliott | Director |
Kyle Andrew Carpenter | Director |
KEVIN BAUER | Director |
RAYMOND BAUER | Director |
JUDY BAUER | Director |
Name | Role |
---|---|
MICHAEL A. DUNCAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report Amendment | 2023-11-08 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-17 |
Annual Report | 2018-06-14 |
Articles of Incorporation | 2017-01-09 |
Date of last update: 19 Nov 2024
Sources: Kentucky Secretary of State