Name: | EAST POINT OFFICE CONDOMINIUM COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1999 (26 years ago) |
Organization Date: | 09 Jun 1999 (26 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0475487 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 185 PASADENA DRIVE SUITE 240, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ASSOCIATION MANAGEMENT SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
G. DAVID CLUBB | Director |
SIDNEY J. ANDERSON | Director |
DAVID B. BUECHLER | Director |
Matthew Ellis | Director |
Martha Dereamer | Director |
Terry Atkinson | Director |
Scott Simpson | Director |
Paul Dalton | Director |
Christy Leaver | Director |
Sidney Anderson | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
Scott Simpson | President |
Name | Role |
---|---|
Richard Jones | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Registered Agent name/address change | 2024-03-08 |
Registered Agent name/address change | 2024-03-08 |
Principal Office Address Change | 2024-03-08 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-10 |
Principal Office Address Change | 2018-05-10 |
Sources: Kentucky Secretary of State