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 |
Name | Role |
---|---|
GWEN CURRY | Registered Agent |
Name | Role |
---|---|
Gwen Curry | President |
Name | Role |
---|---|
Ishmael Taylor | Vice President |
Name | Role |
---|---|
Cynthia Plante | Secretary |
Name | Role |
---|---|
Cynthia Plante | Treasurer |
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 |
Name | Role |
---|---|
JEFF WEIGOTT | Incorporator |
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