Search icon

EAGLE CREEK OFFICES CO-OWNERS COUNCIL, INC.

Company Details

Name: EAGLE CREEK OFFICES CO-OWNERS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1995 (30 years ago)
Organization Date: 19 Apr 1995 (30 years ago)
Last Annual Report: 05 May 2007 (18 years ago)
Organization Number: 0345650
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 131 N EAGLE CREEK DR, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
Mike Hancock Director
MICHAEL L. WARNER Director
C.W. WARNER Director
HENRY VETTRAINO Director
Kevin Mims Director
Scott Elliott Director

Incorporator

Name Role
JAMES H. FRAZIER, III Incorporator

Registered Agent

Name Role
SCOTT ELLIOTT Registered Agent

Treasurer

Name Role
Mike Hancock Treasurer

Secretary

Name Role
Mike Hancock Secretary

Vice President

Name Role
Kevin Mims Vice President

President

Name Role
Scott Elliott President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-05
Annual Report 2006-05-18
Annual Report 2005-03-21
Annual Report 2003-06-25
Statement of Change 2002-12-10
Annual Report 2002-11-07
Annual Report 2001-08-07
Statement of Change 2001-06-07
Annual Report 2000-05-25

Sources: Kentucky Secretary of State