Search icon

CAMPUS DOWNS CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: CAMPUS DOWNS CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 1994 (31 years ago)
Organization Date: 17 Aug 1994 (31 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0334630
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 185 PASADENA DR, STE 240, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASSOCATION MANAGEMENT SERVICES, LLC Registered Agent

Treasurer

Name Role
Sandy Thomas Treasurer

Vice President

Name Role
Mike Reed Vice President

Director

Name Role
Lisa Walter Director
Andy Chang Director
Ron Fairchild Director
LouAnn Graham Director
John Schmict Director
CHARLES J. BURNWORTH Director
KENDRA DONAHUE Director
FRED MCCULLEY Director

Incorporator

Name Role
CHARLES J. BURNWORTH Incorporator

President

Name Role
Adolf Pat Walter President

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-04-24
Registered Agent name/address change 2022-03-15
Annual Report 2022-03-15
Principal Office Address Change 2022-03-15
Annual Report 2021-02-15
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-06-04
Annual Report 2017-06-07

Sources: Kentucky Secretary of State