Search icon

EAST COOPER TOWNHOUSE ASSOCIATION, INC.

Company Details

Name: EAST COOPER TOWNHOUSE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1974 (51 years ago)
Organization Date: 11 Sep 1974 (51 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0015060
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3320 CLAYS MILL ROAD #108, 3320 CLAYS MILL ROAD #108, LEXINGTON, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
RAY RUSSELBURG Director
HEATHER LEISHMAN Director
Ann Wesley Director
Connie Brotherton Director
NORWOOD COWGILL JR. Director
JUDITH KING COWGILL Director

Incorporator

Name Role
NORWOOD COWGILL JR. Incorporator

Registered Agent

Name Role
ANN WESLEY Registered Agent

Officer

Name Role
Ann Wesley Officer

President

Name Role
HEATHER LEISHMAN President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-02
Annual Report 2022-06-27
Principal Office Address Change 2021-04-13
Annual Report 2021-04-13
Annual Report 2020-09-22
Registered Agent name/address change 2020-09-22
Principal Office Address Change 2020-03-04
Registered Agent name/address change 2020-03-04
Sixty Day Notice Return 2020-02-12

Sources: Kentucky Secretary of State