Search icon

WELLINGTON OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

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

President

Name Role
DAVE SWEETALL President

Secretary

Name Role
DAVID HUDSON Secretary

Treasurer

Name Role
DAVID HUDSON Treasurer

Vice President

Name Role
ALEX CARLUCCI Vice President

Director

Name Role
DAVID HUDSON Director
ALEX CARLUCCI Director
DAVID SWEETALL Director
LARRY W HARGETT Director
GLEN A KIRBO Director
RON W HARGETT Director

Registered Agent

Name Role
DAVID W. HUDSON Registered Agent

Incorporator

Name Role
LARRY W HARGETT Incorporator

Filings

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