Name: | LEXINGTON COURT TOWNHOMES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1984 (40 years ago) |
Organization Date: | 18 Oct 1984 (40 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 0194693 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ASSOCIATION MANAGEMENT SERVICES, P.O. BOX 23853, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ASSOCIATION MANAGEMENT SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
JW Patterson | President |
Name | Role |
---|---|
Adrienne Grizzell | Secretary |
Name | Role |
---|---|
Chris Tichenor | Treasurer |
Name | Role |
---|---|
Adrienne Grizzell | Director |
JW PATTERSON | Director |
Greg Potts | Director |
Neil Mosley | Director |
Chris Tichenor | Director |
RICHARD MOORE | Director |
PAT L. WELLS | Director |
DOUGLAS J. MATHER | Director |
Name | Role |
---|---|
RICHARD MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-04-24 |
Registered Agent name/address change | 2022-08-25 |
Principal Office Address Change | 2022-08-25 |
Registered Agent name/address change | 2022-06-27 |
Principal Office Address Change | 2022-06-27 |
Annual Report | 2022-06-27 |
Principal Office Address Change | 2022-06-17 |
Annual Report | 2021-09-10 |
Annual Report | 2020-06-22 |
Sources: Kentucky Secretary of State