Name: | MADISON PARK COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Nov 2003 (21 years ago) |
Organization Date: | 26 Nov 2003 (21 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0573040 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O SENTRY MANAGEMENT, INC., 1795 ALYSHEBA WAY, SUITE 3103, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Julie Hofelich | Director |
Karen Letendre | Director |
Carrie Fenley | Director |
Andrea Fitzgerald | Director |
Amy Fowdy Cannon | Director |
DAVE CLARK | Director |
GREGG HOTHEM | Director |
KEVIN JUNKER | Director |
Name | Role |
---|---|
Julie Hofelich | Vice President |
Name | Role |
---|---|
Andrea Fitzgerald | Secretary |
Name | Role |
---|---|
Carrie Fenley | President |
Name | Role |
---|---|
Amy Fowdy Cannon | Treasurer |
Name | Role |
---|---|
JODY T. KLEKAMP | Incorporator |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-10 |
Annual Report | 2021-03-12 |
Annual Report Amendment | 2020-07-02 |
Registered Agent name/address change | 2020-07-02 |
Principal Office Address Change | 2020-07-02 |
Annual Report | 2020-07-02 |
Sources: Kentucky Secretary of State