Name: | THE BREAKERS AT PROSPECT HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 2022 (3 years ago) |
Organization Date: | 26 Apr 2022 (3 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 1204736 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O SENTRY MANAGEMENT, INC., 1795 ALYSHEBA WAY STE 3103, LEXINGTON , KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
Name | Role |
---|---|
Stephanie Gilezan | President |
Name | Role |
---|---|
Moira Cox | Secretary |
Name | Role |
---|---|
Susan Hicks | Treasurer |
Name | Role |
---|---|
Stephanie Gilezan | Director |
Moira Cox | Director |
Susan Hicks | Director |
STEPHANIE GILEZAN | Director |
MOIRA COX | Director |
SUSAN HICKS | Director |
Name | Role |
---|---|
STEPHANIE GILEZAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Reinstatement Certificate of Existence | 2023-12-19 |
Reinstatement | 2023-12-19 |
Principal Office Address Change | 2023-12-19 |
Reinstatement Approval Letter Revenue | 2023-12-19 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Sources: Kentucky Secretary of State