Search icon

EC-CO PROPERTIES, INC.

Company Details

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

President

Name Role
Calvin S. Schneider President

Vice President

Name Role
Merritt L. Fowler Vice President

Registered Agent

Name Role
ELAINE E. SCHNEIDER Registered Agent

Director

Name Role
Calvin S. Schneider Director
Merritt L. Fowler Director
CALVIN S. SCHNEIDER Director

Incorporator

Name Role
CALVIN S. SCHNEIDER Incorporator

Filings

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