Search icon

1021 MAJESTIC PLAZA COUNCIL OF CO-OWNERS, INC

Company Details

Name: 1021 MAJESTIC PLAZA COUNCIL OF CO-OWNERS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 2003 (21 years ago)
Organization Date: 16 Dec 2003 (21 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0574254
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1021 Majestic Dr., LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
WARREN CHUMLEY Registered Agent

President

Name Role
WARREN CHUMLEY President

Secretary

Name Role
WARREN CHUMLEY Secretary

Vice President

Name Role
JOHN BRUGGER Vice President

Director

Name Role
Warren Chumley Director
John Brugger Director
J. EDWARD SCHNEIDER Director
JESS R. WOODS Director
GLENN A. HOSKINS Director

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report Amendment 2025-02-11
Registered Agent name/address change 2025-02-11
Annual Report 2024-04-23
Principal Office Address Change 2024-04-23
Annual Report 2023-04-07
Annual Report 2022-03-11
Principal Office Address Change 2022-03-11
Annual Report 2021-03-31
Annual Report Amendment 2020-09-25

Sources: Kentucky Secretary of State