Search icon

CUSTER TOWNOFFICE COUNCIL OF OWNERS, INC.

Company Details

Name: CUSTER TOWNOFFICE COUNCIL OF OWNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Apr 1991 (34 years ago)
Organization Date: 05 Apr 1991 (34 years ago)
Last Annual Report: 03 Jan 2020 (5 years ago)
Organization Number: 0284922
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: % SHELBY KINDRED, 3141 CUSTER DR., LEXINGTON, KY 40517
Place of Formation: KENTUCKY

President

Name Role
Russell Waugh President

Secretary

Name Role
Shelby Kindred Secretary

Director

Name Role
Steve Cox Director
WARREN S. WITT Director
W. ROBERT SUTHERLAND Director
SHELBY KINDRED Director
Russell Waugh Director
Shelby Kindred Director

Incorporator

Name Role
RICHARD V. MURPHY Incorporator

Registered Agent

Name Role
SHELBY KINDRED Registered Agent

Vice President

Name Role
Steve Cox Vice President

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-01-10
Registered Agent name/address change 2020-01-10
Reinstatement Certificate of Existence 2020-01-03
Reinstatement 2020-01-03
Reinstatement Approval Letter Revenue 2020-01-03
Administrative Dissolution Return 2005-01-04
Annual Report 2003-05-02
Annual Report 2002-12-10
Annual Report 2001-08-17

Sources: Kentucky Secretary of State