Search icon

OPERA HOUSE SQUARE TOWNHOUSES CORPORATION

Company Details

Name: OPERA HOUSE SQUARE TOWNHOUSES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1989 (36 years ago)
Organization Date: 10 Mar 1989 (36 years ago)
Last Annual Report: 27 Jan 2025 (3 months ago)
Organization Number: 0255780
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 541 W. SHORT STREET, SUITE 40, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
Lee Seaton Director
THOMAS DUPREE, SR. Director
DONALD L. CUTTER Director
VERA JONES Director
JAMES CLAY SMITH Director
JAMES SHUFFETT Director
Fe Meyers Director
John Newton Director
Gina Greathouse Director
Alice Erickson Director

Registered Agent

Name Role
GINA GREATHOUSE Registered Agent

President

Name Role
Gina Greathouse President

Incorporator

Name Role
MEGAN LAKE THORNTON Incorporator

Secretary

Name Role
Fe Meyers Secretary

Treasurer

Name Role
Alicia Zierer Treasurer

Vice President

Name Role
John Newton Vice President

Former Company Names

Name Action
OPERA HOUSE SQUARE HOMEOWNER'S ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-27
Annual Report 2024-01-22
Annual Report 2023-01-09
Annual Report 2022-04-11
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-02-04
Registered Agent name/address change 2020-02-04
Annual Report 2019-02-21
Registered Agent name/address change 2019-02-21

Sources: Kentucky Secretary of State