Name: | THE 330 EAST MAIN ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 1985 (39 years ago) |
Organization Date: | 03 Oct 1985 (39 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0206778 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3120 WALL ST STE 200, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB QUICK | President |
Name | Role |
---|---|
ANGIE MILTON | Secretary |
Name | Role |
---|---|
ANGIE MILTON | Treasurer |
Name | Role |
---|---|
Bob Quick | Director |
ANGIE MILTON | Director |
ED HOULIHAN | Director |
J. DANIEL RIVERS | Director |
DONALD W. WEBB | Director |
R. DUDLEY WEBB | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | Role |
---|---|
BOB QUICK | Registered Agent |
Name | Role |
---|---|
J. DANIEL RIVERS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-24 |
Annual Report | 2021-03-30 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State