Name: | TERRACE GREEN CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 1991 (33 years ago) |
Organization Date: | 18 Nov 1991 (33 years ago) |
Last Annual Report: | 10 Jun 2013 (12 years ago) |
Organization Number: | 0293166 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2374 WALNUT GROVE LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MEENA PATEL | Registered Agent |
Name | Role |
---|---|
Bharat Patel | Director |
Menna Patel | Director |
JIM BROYLES | Director |
D. G. CASE | Director |
MARC CRAFT | Director |
STEVE MOLLER | Director |
DON MACCLELLAN | Director |
Jeremy Rossetti | Director |
Name | Role |
---|---|
RICHARD A. WHITAKER | Incorporator |
Name | Role |
---|---|
Jeremy Rossetti | President |
Name | Role |
---|---|
Menna Patel | Secretary |
Name | Role |
---|---|
Jeremy Rossetti | Treasurer |
Name | Role |
---|---|
Bharat Patel | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-10 |
Annual Report | 2012-07-18 |
Annual Report | 2011-06-14 |
Annual Report | 2010-07-07 |
Principal Office Address Change | 2009-05-15 |
Registered Agent name/address change | 2009-04-09 |
Annual Report | 2009-04-07 |
Annual Report | 2008-03-28 |
Annual Report | 2007-08-20 |
Sources: Kentucky Secretary of State