THE LOFTS AT LOCUST HILL TOWNHOMES ASSOCIATION, INC.
| Name: | THE LOFTS AT LOCUST HILL TOWNHOMES ASSOCIATION, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 07 Oct 1987 (38 years ago) |
| Organization Date: | 07 Oct 1987 (38 years ago) |
| Last Annual Report: | 29 Jul 2024 (a year ago) |
| Organization Number: | 0234901 |
| Industry: | Business Services |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40515 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | P.O. BOX 23853, LEXINGTON, KY 40515 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| THOMAS N. THOMPSON | Director |
| JEAN TOWLES | Director |
| LYNNWOOD WISEMAN | Director |
| Sharon Damron | Director |
| Jeniffer Gow | Director |
| Patricia Bush | Director |
| Name | Role |
|---|---|
| JOSEPH B. MURPHY | Incorporator |
| Name | Role |
|---|---|
| MARK STRINGER | Registered Agent |
| Name | Role |
|---|---|
| Bob Callen | President |
| Name | Role |
|---|---|
| Susan Davenport | Secretary |
| Name | Role |
|---|---|
| Pat Bush | Treasurer |
| Name | File Date |
|---|---|
| Annual Report | 2024-07-29 |
| Annual Report | 2023-04-24 |
| Annual Report | 2022-03-15 |
| Annual Report | 2021-06-29 |
| Annual Report | 2020-03-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State