Name: | COLLETT COURT OFFICE CONDOMINIUM OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 2005 (20 years ago) |
Organization Date: | 13 Apr 2005 (20 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0610879 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1221 ASHLEY CIRCLE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W BRUCE SPENCE | Registered Agent |
Name | Role |
---|---|
Bruce Fane | President |
Name | Role |
---|---|
Chris Minnix | Director |
Tom Pennington | Director |
John Deeb | Director |
Joy Denton | Director |
TERRI S SHELDON | Director |
BRUCE WILKERSON | Director |
STEVEN E SHELDON | Director |
Name | Role |
---|---|
LINDA B THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-23 |
Registered Agent name/address change | 2024-05-23 |
Principal Office Address Change | 2024-05-23 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-08-07 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-27 |
Sources: Kentucky Secretary of State