Search icon

HAMPTON PLACE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: HAMPTON PLACE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Oct 1989 (36 years ago)
Organization Date: 12 Oct 1989 (36 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0264292
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 310 HAMPTON CT. #2, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINCOLN COLLINS Registered Agent

President

Name Role
LINCOLN COLLINS President

Secretary

Name Role
RYAN A HAY Secretary

Director

Name Role
RYAN A HAY Director
TERRY N. TREBOLO Director
JOY TREBOLO Director
LISA CAREY Director
LINCOLN COLLINS Director
LUIS VALLEJO Director
LAURENT BARBARIN Director
JOHN P. WATZ Director

Incorporator

Name Role
JOHN P. WATZ Incorporator

Treasurer

Name Role
LISA CAREY Treasurer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-13
Annual Report 2023-03-20
Annual Report 2022-06-07
Annual Report 2021-02-10
Principal Office Address Change 2020-12-03
Registered Agent name/address change 2020-12-03
Annual Report 2020-02-15
Annual Report 2019-04-18
Annual Report 2018-05-21

Sources: Kentucky Secretary of State