Name: | WELLINGTON ARMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 2005 (20 years ago) |
Organization Date: | 20 Sep 2005 (20 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0621994 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 508 EAST MAIN ST # 50, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYNN CRAVENS | Director |
JOHN LALLY | Director |
RONALD NOEL | Director |
Hallie Hardy | Director |
Dana Haugli | Director |
Cathy Lowe | Director |
Ali Rodrian | Director |
Allaire Ryan | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | Role |
---|---|
LEE KING | Registered Agent |
Name | Role |
---|---|
Allaire Ryan | President |
Name | Role |
---|---|
Cathy Lowe | Vice President |
Name | Role |
---|---|
Ali Rodrian | Secretary |
Name | Role |
---|---|
Hallie Hardy | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-08-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-19 |
Registered Agent name/address change | 2022-04-05 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-28 |
Sources: Kentucky Secretary of State