Search icon

CHIPPENDALE SQUARE ASSOCIATION, INC.

Company Details

Name: CHIPPENDALE SQUARE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Oct 1987 (37 years ago)
Organization Date: 30 Oct 1987 (37 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0235859
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 272 CHIPPENDALE CIRCLE, LEXINGTON, KY 40517-4402
Place of Formation: KENTUCKY

Director

Name Role
Tim Griffith Director
Kirk Jaime David Director
JAMES D. MAYBERRY Director
WILLIAM M. KIRKLAND Director
A. B. ALPHIN, JR. Director
Richard Conrad Director
Don Cundiff Director
Catarina Kirby Director

President

Name Role
Richard M Conrad President

Incorporator

Name Role
BRUCE E. SMITH Incorporator

Registered Agent

Name Role
KIRK J. DAVID, JR. Registered Agent

Treasurer

Name Role
Catarina Kirby Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-08-17
Principal Office Address Change 2024-08-17
Annual Report 2024-05-15
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-02-23
Annual Report 2020-02-11
Annual Report 2019-04-18

Sources: Kentucky Secretary of State