Name: | TURKEYFOOT PLACE II CO-OWNERS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 1983 (42 years ago) |
Organization Date: | 31 Aug 1983 (42 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0181186 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 DARBY CREEK RD #15, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS H. HEILBRON | Director |
MARY HEILBRON | Director |
GERALD R. EMERSON | Director |
Laura Boison | Director |
JEB MESSER | Director |
PATRICIA RITCHEY | Director |
Name | Role |
---|---|
EMERSON ENTERPRISES, LTD | Incorporator |
THOMAS H. HEILBRON, PRES | Incorporator |
Name | Role |
---|---|
UPSCALE PROPERTIES LLC | Registered Agent |
Name | Role |
---|---|
Laura Boison | President |
Name | Role |
---|---|
Jeb Messer | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-05-12 |
Registered Agent name/address change | 2023-03-14 |
Principal Office Address Change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State