Search icon

REGENCY ROAD CENTER CONDOMINIUMS, INC.

Company Details

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

Registered Agent

Name Role
Jiminey Vankraayenburg Registered Agent

President

Name Role
Jiminey Vankraayenburg President

Treasurer

Name Role
Terri Wood Treasurer

Vice President

Name Role
Kathryne Wiseman Vice President

Director

Name Role
Terri Wood Director
Kathryne Wiseman Director
Jiminey Vankraayenburg Director
NEIL MCEACHIN Director
TERRI WOOD Director
PATSY TURNER Director

Secretary

Name Role
TERRI WOOD Secretary

Incorporator

Name Role
NEIL MCEACHIN Incorporator

Filings

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