Name: | WELLINGTON OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 2001 (23 years ago) |
Organization Date: | 05 Oct 2001 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0523547 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % DAVID W. HUDSON, 3306 CLAYS MILL ROAD, SUITE 102, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVE SWEETALL | President |
Name | Role |
---|---|
DAVID HUDSON | Secretary |
Name | Role |
---|---|
DAVID HUDSON | Treasurer |
Name | Role |
---|---|
ALEX CARLUCCI | Vice President |
Name | Role |
---|---|
DAVID HUDSON | Director |
ALEX CARLUCCI | Director |
DAVID SWEETALL | Director |
LARRY W HARGETT | Director |
GLEN A KIRBO | Director |
RON W HARGETT | Director |
Name | Role |
---|---|
DAVID W. HUDSON | Registered Agent |
Name | Role |
---|---|
LARRY W HARGETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2024-02-08 |
Annual Report | 2024-02-08 |
Annual Report | 2023-02-14 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-05 |
Annual Report | 2018-04-27 |
Annual Report | 2017-03-09 |
Sources: Kentucky Secretary of State