Name: | ASHLEY VILLAGE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 1993 (31 years ago) |
Organization Date: | 01 Dec 1993 (31 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0323281 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 201 ASHLEY DRIVE, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUTH ANN VOET | Registered Agent |
Name | Role |
---|---|
SHELBY LILLIE | Secretary |
Name | Role |
---|---|
JOHN MAGGARD | Vice President |
Name | Role |
---|---|
BREANNA TYREE | Director |
BRITTANY WOODS | Director |
LOUIS O. TUNGET | Director |
BERNARD W. HAYES | Director |
ANNE B. HAYES | Director |
ROBERT E. BLAU | Director |
Name | Role |
---|---|
TERRY M SIMMONS | President |
Name | Role |
---|---|
RUTH ANN VOET | Treasurer |
Name | Role |
---|---|
BERNARD W. HAYES | Incorporator |
ANNE B. HAYES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-15 |
Annual Report | 2021-05-13 |
Annual Report | 2020-07-02 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-26 |
Annual Report | 2017-04-07 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-10 |
Sources: Kentucky Secretary of State