Search icon

LUPREESE PLACE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Name: LUPREESE PLACE PROPERTY OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 2002 (23 years ago)
Organization Date: 20 Sep 2002 (23 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0544911
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 5013 LUPREESE LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

President

Name Role
James Williams President

Secretary

Name Role
Rodney Boyd Secretary

Treasurer

Name Role
Rodney Boyd Treasurer

Registered Agent

Name Role
RODNEY SCOTT BOYD Registered Agent

Director

Name Role
James Williams Director
Rodney Boyd Director
ROBERT CRAIG Director
Rodney Boyd Director
WILLIAM B WHITFIELD Director
IRA H COMBS Director
BRUCE BARNES Director
JOHN SOPER III Director
PAT WILLIAMS Director
PAUL SAUNERS Director

Incorporator

Name Role
JOHN E SOPER III Incorporator

Filings

Name File Date
Annual Report 2024-03-13
Principal Office Address Change 2024-03-13
Registered Agent name/address change 2024-02-29
Annual Report 2023-04-21
Annual Report 2023-04-21
Registered Agent name/address change 2022-04-12
Principal Office Address Change 2022-04-12
Annual Report 2022-04-12
Annual Report 2021-05-25
Registered Agent name/address change 2020-06-02

Sources: Kentucky Secretary of State