Name: | MEDICAL HEIGHTS PARK CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1994 (30 years ago) |
Organization Date: | 16 Nov 1994 (30 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0338482 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 101 MEDICAL HEIGHTS DRIVE, SUITE F, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH J. DOBNER | Registered Agent |
Name | Role |
---|---|
Joseph J. Dobner | President |
Name | Role |
---|---|
Julie H Thomas | Secretary |
Name | Role |
---|---|
Joseph J. Dobner | Director |
Julie H Thomas | Director |
WILLETT H. RUSH, JR. | Director |
ROGER W. STRUNK | Director |
JOSEPH DOBNER | Director |
John Patterson | Director |
Name | Role |
---|---|
WILLETT H. RUSH, JR. | Incorporator |
Name | Role |
---|---|
John Patterson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-31 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-21 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State