Search icon

ASHLAND MEDICAL ARTS CONDOMINIUM COUNCIL, INC.

Company Details

Name: ASHLAND MEDICAL ARTS CONDOMINIUM COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 1987 (38 years ago)
Organization Date: 13 Feb 1987 (38 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0225647
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2201 LEXINGTON AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY

Incorporator

Name Role
GREGORY L. MONGE Incorporator

Director

Name Role
CHARLES T. WATSON, M.D. Director
MALCOLM H. KING, M.D. Director
JAMES F. WILLIAMSON, M.D Director
WILLIAM T. CONNER, M.D. Director
GREGORY L. MONGE Director
MATTHEW C WILSON Director
SYDNEY KEETON Director
Laurie Stewart Director

Secretary

Name Role
MATTHEW C. WILSON Secretary

Registered Agent

Name Role
MICHAEL ROBINSON Registered Agent

President

Name Role
Sydney Keeton President

Treasurer

Name Role
Laurie Stewart Treasurer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-01
Annual Report 2022-06-08
Principal Office Address Change 2022-02-15
Annual Report 2021-06-23
Annual Report 2020-06-29
Annual Report 2019-05-29
Annual Report 2018-06-13
Annual Report 2017-06-21
Registered Agent name/address change 2017-06-21

Sources: Kentucky Secretary of State