Search icon

VIRGINIA PLACE II, INC.

Company Details

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

President

Name Role
Lee Nimoks President

Secretary

Name Role
Julie O'Daniel Secretary

Treasurer

Name Role
Jeff Crook Treasurer

Vice President

Name Role
Florence Huffman Vice President
Matt Galbraith Vice President

Director

Name Role
Lee Nimoks Director
Florence Huffman Director
Matt Galbraith Director
JOSEPH DAWAHARE Director
LISA BALL SHARP Director
RETIA WALKER Director

Incorporator

Name Role
EMILY M. DORISIO Incorporator

Registered Agent

Name Role
LEE NIMOKS Registered Agent

Filings

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