Name: | ENTERPRISE BUSINESS PARK ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1996 (28 years ago) |
Organization Date: | 25 Oct 1996 (28 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0423298 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 700 ENTERPRISE DRIVE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL WOODWARD | Director |
TODD LUMPKIN | Director |
GREG KOZLOWSKI | Director |
JEFF WISEMAN | Director |
LEON COOPER | Director |
Gaines Greene | Director |
Ira Cooper | Director |
Ron Hill | Director |
STEVEN CALLER | Director |
Name | Role |
---|---|
IMPERIAL ASSOCIATES | Incorporator |
BANK ONE, LEXINGTON, NA | Incorporator |
Name | Role |
---|---|
JEFF ENGLISH | Registered Agent |
Name | Role |
---|---|
Jeff English | Vice President |
Name | Role |
---|---|
Sherry Myers | Secretary |
Name | Role |
---|---|
Rick Reynolds | Treasurer |
Name | Role |
---|---|
Dominic Lewis | President |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-08-30 |
Principal Office Address Change | 2022-08-30 |
Annual Report Amendment | 2022-08-30 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-30 |
Annual Report | 2020-09-04 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State