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: | 18 Apr 2025 (2 months 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 |
Name | Role |
---|---|
James Williams | President |
Name | Role |
---|---|
Rodney Boyd | Secretary |
Name | Role |
---|---|
Rodney Boyd | Treasurer |
Name | Role |
---|---|
RODNEY SCOTT BOYD | Registered Agent |
Name | Role |
---|---|
James Williams | Director |
Rodney Boyd | Director |
SARAH HUTTON | Director |
KEN CURTIS | Director |
GARY BROWN | Director |
EDWARD GEILEAR | Director |
ANN BUSH | Director |
JAY HOSKINS | Director |
JEFF TAYLOR | Director |
ROBERT CRAIG | Director |
Name | Role |
---|---|
JOHN E SOPER III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-18 |
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 |
Sources: Kentucky Secretary of State