Search icon

RICHMOND WOODS OFFICE CONDOMINIUM ASSOCIATION COUNCIL OF CO-OWNERS, INC.

Company Details

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

Registered Agent

Name Role
BETSY HAMILTON KELLY Registered Agent

President

Name Role
Ryan Shive President

Secretary

Name Role
Andrew Wade Secretary

Treasurer

Name Role
Betsy Hamilton Treasurer

Director

Name Role
Ryan Shive Director
Betsy Hamilton Director
Kirk Griggs Director
Ted Callahan Director
TALBOT TODD Director
BRIAN HANNA Director
CHARLIE WARREN Director

Incorporator

Name Role
BRIAN HANNA Incorporator

Filings

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