Name: | SUMMIT SQUARE PLACE 3217 CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 2004 (21 years ago) |
Organization Date: | 30 Jul 2004 (21 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0591384 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3217 SUMMIT SQUARE PLACE, SUITE 200, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. AL WILSON | Registered Agent |
Name | Role |
---|---|
AL WILSON | President |
Name | Role |
---|---|
ARTHUR SALOMON | Director |
AL WILSON | Director |
NANCY BISCHOFF | Director |
JOHN H. RASNICK | Director |
J. TODD BALL | Director |
J. MITCH POTTER | Director |
Name | Role |
---|---|
PROSPEROUS PLACE DEVELOPMENT CO., INC. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-05 |
Reinstatement | 2023-11-16 |
Reinstatement Approval Letter Revenue | 2023-11-16 |
Reinstatement Certificate of Existence | 2023-11-16 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-24 |
Annual Report | 2021-05-28 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State