Name: | HAMPTON COURT NO. 25, THE WAVERLY, COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 1990 (35 years ago) |
Organization Date: | 10 Jul 1990 (35 years ago) |
Last Annual Report: | 15 Jun 2024 (9 months ago) |
Organization Number: | 0274967 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | WAVERLY COUNCIL, HAMPTON COURT, 25 HAMPTON COURT, NO. 1, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY STONE | Registered Agent |
Name | Role |
---|---|
JOHN S. TALBOTT, III | Director |
JAN MASTERS YON | Director |
STEPHEN TERRELL YON | Director |
Jerry Stone | Director |
John Spaulding | Director |
Tom Shearin | Director |
Name | Role |
---|---|
STEPHEN TERRELL YON | Incorporator |
Name | Role |
---|---|
Tom Shearin | President |
Name | Role |
---|---|
Jerry Stone | Secretary |
Name | Role |
---|---|
John Spaulding | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-15 |
Annual Report | 2024-06-15 |
Annual Report | 2024-06-15 |
Annual Report | 2023-06-19 |
Principal Office Address Change | 2022-03-12 |
Annual Report | 2022-03-12 |
Registered Agent name/address change | 2022-03-12 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-23 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State