Name: | SWAN POINTE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1998 (27 years ago) |
Organization Date: | 14 Aug 1998 (27 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0460736 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O SENTRY MANAGEMENT, INC., 1795 ALYSHEBA WAY, SUITE 3103, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN ACKLEN | Incorporator |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
Name | Role |
---|---|
Lonnie Thurman | President |
Name | Role |
---|---|
Gary Wood | Secretary |
Name | Role |
---|---|
Jennifer Bratton | Treasurer |
Name | Role |
---|---|
Ralph Travelstead | Vice President |
Name | Role |
---|---|
Patti Davis | Director |
Lonnie Thurman | Director |
Gary Wood | Director |
Jennifer Bratton | Director |
Ralph Travelstead | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2024-06-24 |
Principal Office Address Change | 2024-06-24 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-10 |
Annual Report | 2021-02-04 |
Principal Office Address Change | 2020-11-12 |
Principal Office Address Change | 2020-11-12 |
Registered Agent name/address change | 2020-11-12 |
Annual Report | 2020-05-13 |
Sources: Kentucky Secretary of State