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 (37 years ago) |
Organization Date: | 07 Oct 1987 (37 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months 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 |
---|---|
MARK STRINGER | Registered Agent |
Name | Role |
---|---|
Bob Callen | President |
Name | Role |
---|---|
Susan Davenport | Secretary |
Name | Role |
---|---|
Pat Bush | Treasurer |
Name | Role |
---|---|
Sharon Damron | Director |
Jeniffer Gow | Director |
Patricia Bush | Director |
THOMAS N. THOMPSON | Director |
JEAN TOWLES | Director |
LYNNWOOD WISEMAN | Director |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
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 |
Registered Agent name/address change | 2019-04-06 |
Annual Report | 2019-04-06 |
Annual Report | 2018-02-11 |
Principal Office Address Change | 2018-01-30 |
Registered Agent name/address change | 2018-01-30 |
Sources: Kentucky Secretary of State