Name: | EC-CO PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1982 (43 years ago) |
Organization Date: | 28 May 1982 (43 years ago) |
Last Annual Report: | 10 Jan 2025 (3 months ago) |
Organization Number: | 0167339 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 500 SEVERN WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Calvin S. Schneider | President |
Name | Role |
---|---|
Merritt L. Fowler | Vice President |
Name | Role |
---|---|
ELAINE E. SCHNEIDER | Registered Agent |
Name | Role |
---|---|
Calvin S. Schneider | Director |
Merritt L. Fowler | Director |
CALVIN S. SCHNEIDER | Director |
Name | Role |
---|---|
CALVIN S. SCHNEIDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-08-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State