Name: | DESTINY PLACE OFFICE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 1998 (27 years ago) |
Organization Date: | 09 Jul 1998 (27 years ago) |
Last Annual Report: | 03 Jun 2023 (2 years ago) |
Organization Number: | 0459105 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1711 DESTINY LN SUITE 116, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY L HARRISON | Registered Agent |
Name | Role |
---|---|
GEOFF FIELDS | Director |
TOM BAKER | Director |
Jason Cook | Director |
Danny Harrison | Director |
Tony Shryock | Director |
Suzanne Morrison | Director |
MARY ALICE FIELDS | Director |
Name | Role |
---|---|
LINDA B. THOMAS | Incorporator |
Name | Role |
---|---|
Jason Cook | Chairman |
Name | Role |
---|---|
Danny Harrison | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-03 |
Annual Report | 2022-05-16 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2020-06-29 |
Principal Office Address Change | 2020-06-29 |
Annual Report | 2019-08-14 |
Annual Report | 2018-07-13 |
Sources: Kentucky Secretary of State