Search icon

THE LOFTS AT LOCUST HILL TOWNHOMES ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
MARK STRINGER Registered Agent

President

Name Role
Bob Callen President

Secretary

Name Role
Susan Davenport Secretary

Treasurer

Name Role
Pat Bush Treasurer

Director

Name Role
Sharon Damron Director
Jeniffer Gow Director
Patricia Bush Director
THOMAS N. THOMPSON Director
JEAN TOWLES Director
LYNNWOOD WISEMAN Director

Incorporator

Name Role
JOSEPH B. MURPHY Incorporator

Filings

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