Name: | EAST COOPER NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1998 (26 years ago) |
Organization Date: | 02 Oct 1998 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0462927 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1328 EAST COOPER DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERBERT A. MILLER, JR. | Registered Agent |
Name | Role |
---|---|
HERBERT A. MILLER, JR. | Incorporator |
Name | Role |
---|---|
Mary Margaret Bell | Vice President |
Herbert A. Miller, Jr. | Vice President |
Name | Role |
---|---|
Mary Margaret Bell | Director |
Herbert Miller | Director |
Sue Wilmes | Director |
Judy Kisil | Director |
Crissy Fiscus | Director |
HERBERT A. MILLER, JR. | Director |
THOMS E. WILMES | Director |
WILLIAM D. TWEARLY | Director |
Name | Role |
---|---|
Judy Kisil | President |
Name | Role |
---|---|
Sue Wilmes | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-13 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-21 |
Annual Report | 2018-04-15 |
Annual Report | 2017-05-18 |
Annual Report | 2016-06-07 |
Sources: Kentucky Secretary of State