Search icon

1019 MAJESTIC PLAZA COUNCIL OF CO-OWNERS, INC.

Company Details

Name: 1019 MAJESTIC PLAZA COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Mar 2005 (20 years ago)
Organization Date: 21 Mar 2005 (20 years ago)
Last Annual Report: 23 Jan 2013 (12 years ago)
Organization Number: 0608784
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1019 MAJESTIC DRIVE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Director

Name Role
J. EDWARD SCHNEIDER Director
BILLY RAY SMITH Director
GLENN A HOSKINS Director
Joel Eubank Director
Peter Bradley, III Director
Elena Livas Director

Registered Agent

Name Role
PETER R BRADLEY, III Registered Agent

President

Name Role
Peter Bradley, III President

Secretary

Name Role
Joel Eubank Secretary

Vice President

Name Role
Elena Livas Vice President

Incorporator

Name Role
GLENN A HOSKINS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-01-23
Annual Report 2012-06-14
Annual Report 2011-02-24
Annual Report 2010-03-09
Principal Office Address Change 2009-07-17
Registered Agent name/address change 2009-07-17
Annual Report 2009-06-30

Sources: Kentucky Secretary of State