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 (10 months 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 |
Name | Role |
---|---|
DENNIS R ANDERSON | Registered Agent |
Name | Role |
---|---|
Dennis R. Anderson | President |
Name | Role |
---|---|
Shannon Yates | Secretary |
Name | Role |
---|---|
Jeremy Gribbins | Treasurer |
Name | Role |
---|---|
Dennis R. Anderson | Director |
Shannon Yates | Director |
Jeremy Gribbins | Director |
DENNIS R ANDERSON | Director |
RICHARD V MURPHY | Director |
CHERYL H ANDERSON | Director |
Name | Role |
---|---|
DENNIS R ANDERSON | Incorporator |
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