Name: | MALABU-BROOKHAVEN OFFICE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1983 (42 years ago) |
Organization Date: | 23 Aug 1983 (42 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0180923 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 811 CORPORATE DRIVE STE. 303, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGINIA MOSES | Director |
BRECK JOHNSON | Director |
WALTER FOX | Director |
ANGIE SIMMONS | Director |
PATRICK HAYDEN | Director |
BILL JUSTICE | Director |
F. D. KINDRED | Director |
T. J. MOSES | Director |
Name | Role |
---|---|
WALTER FOX | Registered Agent |
Name | Role |
---|---|
JENNIFER TUTT | President |
Name | Role |
---|---|
BRECK JOHNSON | Vice President |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-08-12 |
Annual Report | 2023-05-22 |
Annual Report | 2022-04-21 |
Annual Report | 2021-04-21 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-24 |
Annual Report | 2017-03-17 |
Reinstatement | 2016-01-25 |
Sources: Kentucky Secretary of State