Search icon

ENTERPRISE BUSINESS PARK ASSOCIATION, INC.

Company Details

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

Director

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

Incorporator

Name Role
IMPERIAL ASSOCIATES Incorporator
BANK ONE, LEXINGTON, NA Incorporator

Registered Agent

Name Role
JEFF ENGLISH Registered Agent

Vice President

Name Role
Jeff English Vice President

Secretary

Name Role
Sherry Myers Secretary

Treasurer

Name Role
Rick Reynolds Treasurer

President

Name Role
Dominic Lewis President

Filings

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