Search icon

EAST MAIN OFFICE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: EAST MAIN OFFICE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 2005 (20 years ago)
Organization Date: 14 Feb 2005 (20 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0606055
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 651 Perimeter Dr., Ste. 605, 651 Perimeter Dr., Ste. 605, Lexington, Lexington, KY 40517
Place of Formation: KENTUCKY

President

Name Role
Stanley Goeing President

Secretary

Name Role
Bill Karutz Secretary

Director

Name Role
Matt Goeing Director
Brenda Combs Director
Felicia Revis Director
WILLIAM R. HARMAN Director
JOHN W. BRONAUGH Director
STEPHEN J. PULLIAM Director

Treasurer

Name Role
Mason Miller Treasurer

Incorporator

Name Role
JOHN P. WATZ Incorporator

Registered Agent

Name Role
INTEGRITY COMMERCIAL PROPERTY SOLUTIONS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-16
Registered Agent name/address change 2023-06-16
Principal Office Address Change 2023-06-16
Registered Agent name/address change 2022-05-18
Principal Office Address Change 2022-05-18
Annual Report 2022-05-18
Annual Report 2021-02-15
Annual Report 2020-02-12
Annual Report 2019-04-22

Sources: Kentucky Secretary of State