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 |
Name | Role |
---|---|
WARREN CHUMLEY | Registered Agent |
Name | Role |
---|---|
WARREN CHUMLEY | President |
Name | Role |
---|---|
WARREN CHUMLEY | Secretary |
Name | Role |
---|---|
JOHN BRUGGER | Vice President |
Name | Role |
---|---|
Warren Chumley | Director |
John Brugger | Director |
J. EDWARD SCHNEIDER | Director |
JESS R. WOODS | Director |
GLENN A. HOSKINS | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
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