Name: | HANOVER TOWERS COUNCIL OF UNIT-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 1987 (37 years ago) |
Organization Date: | 08 Oct 1987 (37 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0234945 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 S. HANOVER AVE. - OFFICE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLORIA HANSEN | Registered Agent |
Name | Role |
---|---|
ELAINE LANDRY | Secretary |
Name | Role |
---|---|
MARIE TYCHONIEVICH | Vice President |
Name | Role |
---|---|
ROSE MARIE HACKETT | Treasurer |
Name | Role |
---|---|
JESSE CONTRERAS | Director |
ELAINE LANDRY | Director |
ROSE MARIE HACKETT | Director |
MARIE TYCHONIEVICH | Director |
A Craig Dawson | Director |
NORWOOD COWGILL, JR. | Director |
BEN F. BUCKLEY | Director |
CAROLYN FIGG | Director |
Name | Role |
---|---|
A Craig Dawson | President |
Name | Role |
---|---|
NORWOOD COWGILL, JR. | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-07 |
Principal Office Address Change | 2025-02-07 |
Annual Report | 2025-02-07 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2018-09-04 |
Sources: Kentucky Secretary of State