Name: | UNITED OPTICIANS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 2024 (a year ago) |
Organization Date: | 15 Mar 2024 (a year ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 1350162 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 711 MILLPOND ROAD, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Aarlan Aceto | Vice President |
Name | Role |
---|---|
William Underwood | Treasurer |
Name | Role |
---|---|
Sandy Brown | Director |
AARLAN ACETO | Director |
BILL UNDERWOOD | Director |
RONNIE HARBERT | Director |
Ronnie Harbert | Director |
SANDY BROWN | Director |
Aarlan Aceto | Director |
William Underwood | Director |
Name | Role |
---|---|
Ronnie Harbert | President |
Name | Role |
---|---|
Sandy Brown | Secretary |
Name | Role |
---|---|
James Michael Morris | Officer |
Name | Role |
---|---|
NICOLE MCGINNIS | Registered Agent |
Name | Role |
---|---|
DAN M. ROSE | Incorporator |
Name | Action |
---|---|
UNITED OPTICIANS OF AMERICA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
UOA | Active | 2029-09-09 |
Name | File Date |
---|---|
Agent Resignation | 2025-04-03 |
Registered Agent name/address change | 2025-04-03 |
Principal Office Address Change | 2025-04-03 |
Certificate of Assumed Name | 2024-09-09 |
Annual Report | 2024-06-18 |
Amendment | 2024-04-12 |
Articles of Incorporation | 2024-03-15 |
Sources: Kentucky Secretary of State