Name: | Keeneland Trace Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 2020 (5 years ago) |
Organization Date: | 25 Mar 2020 (5 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 1091999 |
Industry: | Administration of Environmental Quality and Housing Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 322 FREDERICA STREET, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas N. Thompson, II | President |
Name | Role |
---|---|
Thomas N. Thompson | Vice President |
Name | Role |
---|---|
Thomas N. Thompson | Director |
Thomas N. Thompson, II | Director |
THOMAS N THOMPSON | Director |
PAMELA L DOUGLAS | Director |
THOMAS N THOMPSON II | Director |
Joe Gatton | Director |
Name | Role |
---|---|
Clayton Luke Royal | Registered Agent |
Joe Gatton | Registered Agent |
Name | Role |
---|---|
THOMAS N. THOMPSON | Incorporator |
Name | Role |
---|---|
Joe Gatton | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-07-19 |
Annual Report | 2021-07-19 |
Amendment | 2020-06-12 |
Registered Agent name/address change | 2020-04-06 |
Sources: Kentucky Secretary of State