Search icon

RALEIGH PLACE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: RALEIGH PLACE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 2003 (21 years ago)
Organization Date: 05 Nov 2003 (21 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0571552
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 55036, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Registered Agent

Name Role
GWEN CURRY Registered Agent

President

Name Role
Gwen Curry President

Vice President

Name Role
Ishmael Taylor Vice President

Secretary

Name Role
Cynthia Plante Secretary

Treasurer

Name Role
Cynthia Plante Treasurer

Director

Name Role
Nancy Conroy Director
Richard McCall Director
Julia Eversole Director
Eric Eversole Director
Steve Curry Director
MICHAEL JONES Director
VALERIE M JACKSON Director
STEVEN FLEMING Director
DORIS J PHILLIPS Director
NANCY CONROY Director

Incorporator

Name Role
JEFF WEIGOTT Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-23
Annual Report 2023-03-11
Annual Report 2022-06-14
Annual Report 2021-03-06
Annual Report 2020-05-04
Annual Report 2020-05-04
Annual Report 2019-04-10
Annual Report 2018-04-06
Annual Report 2017-04-20

Sources: Kentucky Secretary of State