Name: | REGENCY ROAD CENTER CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 2002 (22 years ago) |
Organization Date: | 18 Nov 2002 (22 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0548317 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2571 Regency Road, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jiminey Vankraayenburg | Registered Agent |
Name | Role |
---|---|
Jiminey Vankraayenburg | President |
Name | Role |
---|---|
Terri Wood | Treasurer |
Name | Role |
---|---|
Kathryne Wiseman | Vice President |
Name | Role |
---|---|
Terri Wood | Director |
Kathryne Wiseman | Director |
Jiminey Vankraayenburg | Director |
NEIL MCEACHIN | Director |
TERRI WOOD | Director |
PATSY TURNER | Director |
Name | Role |
---|---|
TERRI WOOD | Secretary |
Name | Role |
---|---|
NEIL MCEACHIN | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-03-02 |
Registered Agent name/address change | 2024-03-02 |
Principal Office Address Change | 2024-03-02 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-27 |
Sources: Kentucky Secretary of State