Name: | RICHMOND WOODS OFFICE CONDOMINIUM ASSOCIATION COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Sep 2004 (21 years ago) |
Organization Date: | 01 Sep 2004 (21 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0593773 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 80 CODELL SUITE #150, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETSY HAMILTON KELLY | Registered Agent |
Name | Role |
---|---|
Ryan Shive | President |
Name | Role |
---|---|
Andrew Wade | Secretary |
Name | Role |
---|---|
Betsy Hamilton | Treasurer |
Name | Role |
---|---|
Ryan Shive | Director |
Betsy Hamilton | Director |
Kirk Griggs | Director |
Ted Callahan | Director |
TALBOT TODD | Director |
BRIAN HANNA | Director |
CHARLIE WARREN | Director |
Name | Role |
---|---|
BRIAN HANNA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-23 |
Registered Agent name/address change | 2021-04-23 |
Annual Report | 2020-01-02 |
Principal Office Address Change | 2019-12-28 |
Registered Agent name/address change | 2019-12-28 |
Annual Report | 2019-06-22 |
Sources: Kentucky Secretary of State