Search icon

VINE CENTER COUNCIL OF CO-OWNERS, INC.

Company Details

Name: VINE CENTER COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Oct 1982 (43 years ago)
Organization Date: 13 Oct 1982 (43 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0171128
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 W. SHORT ST., SUITE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Vice President

Name Role
Jerome Meckier Vice President

Director

Name Role
Jerome Meckier Director
Hal H. McCoy Director
William James Rafter Director
Kelley L. Schweet Director
John T. Isaacs, Jr. Director
R. DUDLEY WEBB Director
DONALD W. WEBB Director
LISA J. FISCHER Director

President

Name Role
William James Rafter President

Treasurer

Name Role
William James Rafter Treasurer

Incorporator

Name Role
R. DUDLEY WEBB Incorporator

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-02
Annual Report 2022-05-31
Annual Report 2021-06-06
Annual Report 2020-03-19
Annual Report Amendment 2019-10-26
Annual Report 2019-05-28
Annual Report 2018-04-06
Annual Report Amendment 2017-08-25
Annual Report 2017-03-16

Sources: Kentucky Secretary of State