Search icon

WELLINGTON OFFICE CONDOMINIUMS COUNCIL, INC.

Company Details

Name: WELLINGTON OFFICE CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2004 (21 years ago)
Organization Date: 21 Jun 2004 (21 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0588757
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 401 Lewis Hargett Circle, Suite 110, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1684

Secretary

Name Role
Tony Samaan Secretary

Treasurer

Name Role
Louis Fister Treasurer

Vice President

Name Role
Robert Roark Vice President

Registered Agent

Name Role
LOUIS FISTER Registered Agent

President

Name Role
William Edward Hampton President

Incorporator

Name Role
LOUIS FISTER Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-08-02
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-03-09
Annual Report 2020-02-20
Annual Report 2019-06-30
Annual Report 2018-06-28
Annual Report 2017-07-07
Annual Report 2016-07-05

Sources: Kentucky Secretary of State