Search icon

THE PRESTWICK CONDOMINIUMS ASSOCIATION, INC.

Company Details

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

Vice President

Name Role
Laurie Sorg Vice President

President

Name Role
D. Scott Friend President

Treasurer

Name Role
Patricia Damron Treasurer

Officer

Name Role
Ron Rousey Officer
L. Gale Fulkerson Officer

Director

Name Role
D. Scott Friend Director
Laurie Sorg Director
Patricia Damron Director
ROBERT H. BOLTON Director
DONALD D. DALTON Director
CLAUDIA D. DALTON Director

Incorporator

Name Role
ROBERT H. BOLTON Incorporator

Registered Agent

Name Role
TOP SHELF PROPERTY MANAGEMENT LLC Registered Agent

Former Company Names

Name Action
THE PRESTWICK CONDOMINIUM ASSOCIATION, INC. Old Name

Filings

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