Search icon

TOWNLEY CENTER COUNCIL OF OWNERS, INC.

Company Details

Name: TOWNLEY CENTER COUNCIL OF OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 2005 (20 years ago)
Organization Date: 10 Jun 2005 (20 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0615047
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1255 PROVIDENCE PLACE PARKWAY, Suite 250, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
Dennis R. Anderson Director
Shannon Yates Director
Jeremy Gribbins Director
DENNIS R ANDERSON Director
RICHARD V MURPHY Director
CHERYL H ANDERSON Director

Incorporator

Name Role
DENNIS R ANDERSON Incorporator

Registered Agent

Name Role
DENNIS R ANDERSON Registered Agent

President

Name Role
Dennis R. Anderson President

Secretary

Name Role
Shannon Yates Secretary

Treasurer

Name Role
Jeremy Gribbins Treasurer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-24
Registered Agent name/address change 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2022-06-22
Annual Report 2021-06-24
Registered Agent name/address change 2021-03-01
Principal Office Address Change 2021-03-01
Annual Report 2020-06-25
Annual Report 2019-06-21

Sources: Kentucky Secretary of State