Name: | THE PRESTWICK CONDOMINIUMS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 2004 (21 years ago) |
Organization Date: | 23 Jun 2004 (21 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0588961 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1795 Alysheba Way, Ste. 7105, 1795 Alysheba Way, Ste. 7105, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laurie Sorg | Vice President |
Name | Role |
---|---|
D. Scott Friend | President |
Name | Role |
---|---|
Patricia Damron | Treasurer |
Name | Role |
---|---|
Ron Rousey | Officer |
L. Gale Fulkerson | Officer |
Name | Role |
---|---|
D. Scott Friend | Director |
Laurie Sorg | Director |
Patricia Damron | Director |
ROBERT H. BOLTON | Director |
DONALD D. DALTON | Director |
CLAUDIA D. DALTON | Director |
Name | Role |
---|---|
ROBERT H. BOLTON | Incorporator |
Name | Role |
---|---|
TOP SHELF PROPERTY MANAGEMENT LLC | Registered Agent |
Name | Action |
---|---|
THE PRESTWICK CONDOMINIUM ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-20 |
Principal Office Address Change | 2024-03-20 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-02-13 |
Principal Office Address Change | 2023-02-13 |
Annual Report | 2023-02-13 |
Annual Report Amendment | 2022-10-25 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-23 |
Sources: Kentucky Secretary of State