Name: | VIRGINIA PLACE II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 2004 (21 years ago) |
Organization Date: | 09 Jun 2004 (21 years ago) |
Last Annual Report: | 03 Aug 2023 (2 years ago) |
Organization Number: | 0587943 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1156 HORSEMANS LANE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lee Nimoks | President |
Name | Role |
---|---|
Julie O'Daniel | Secretary |
Name | Role |
---|---|
Jeff Crook | Treasurer |
Name | Role |
---|---|
Florence Huffman | Vice President |
Matt Galbraith | Vice President |
Name | Role |
---|---|
Lee Nimoks | Director |
Florence Huffman | Director |
Matt Galbraith | Director |
JOSEPH DAWAHARE | Director |
LISA BALL SHARP | Director |
RETIA WALKER | Director |
Name | Role |
---|---|
EMILY M. DORISIO | Incorporator |
Name | Role |
---|---|
LEE NIMOKS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-05-22 |
Annual Report | 2023-08-03 |
Registered Agent name/address change | 2022-03-23 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-29 |
Sources: Kentucky Secretary of State