Name: | KEENE RIDGE TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1983 (41 years ago) |
Organization Date: | 11 Oct 1983 (41 years ago) |
Last Annual Report: | 21 May 2024 (10 months ago) |
Organization Number: | 0182488 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2240 EXECUTIVE DR. #203, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEENE RIDGE TOWNHOUSE CONDOMINIUM ASSOC. | Registered Agent |
Name | Role |
---|---|
DAN ABNER | President |
Name | Role |
---|---|
NANCY BISHOF | Secretary |
Name | Role |
---|---|
Tony Sylvester | Director |
Dan Abner | Director |
JACKIE SYLVESTER | Director |
WILLIAM J. GRESHAM | Director |
EDWARD E. GRIFFITH | Director |
JAMES R. DUNCAN | Director |
THEODORE W. WERNE | Director |
THOMAS JEFFERS | Director |
Name | Role |
---|---|
WILLIAM J. GRESHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2022-11-21 |
Principal Office Address Change | 2022-11-21 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-17 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State