Search icon

ALLIANCE PROPERTY MANAGEMENT, INC.

Company Details

Name: ALLIANCE PROPERTY MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2002 (23 years ago)
Organization Date: 15 Aug 2002 (23 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0542714
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 24303, LEXINGTON, KY 40524
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Lynn R. Johnson President

Vice President

Name Role
Cindy K. Johnson Vice President

Registered Agent

Name Role
LYNN R. JOHNSON Registered Agent

Director

Name Role
Lynn R. Johnson Director
Cindy K. Johnson Director

Incorporator

Name Role
VIRGINIA L. LAWSON Incorporator

Assumed Names

Name Status Expiration Date
ALLIANCE OFFICE SUITES Inactive 2013-01-17

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-08-09
Annual Report 2021-06-24
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-05-12
Annual Report 2016-03-18
Annual Report 2015-06-17

Sources: Kentucky Secretary of State