Name: | CITATION POINTE CONDOMINIUM COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 2005 (19 years ago) |
Organization Date: | 12 Oct 2005 (19 years ago) |
Last Annual Report: | 10 Jan 2025 (2 months ago) |
Organization Number: | 0623503 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CITATION POINTE HOA BOARD OF DIRECTORS, 3320 Clays Mill Road, #108, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bruce Green | President |
Name | Role |
---|---|
Stacey Lucas | Secretary |
Name | Role |
---|---|
Kyle Tuck | Vice President |
Name | Role |
---|---|
Billie Johnson | Director |
Bruce Green | Director |
Chris Wells | Director |
Stacey Lucas | Director |
Kyle Tuck | Director |
DAVE CLARK | Director |
GREGG HOTHEM | Director |
JIM FERRIS | Director |
Name | Role |
---|---|
SANDRA L. NUNN | Incorporator |
Name | Role |
---|---|
Ann Wesley | Registered Agent |
Name | Role |
---|---|
Billie Johnson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Registered Agent name/address change | 2024-05-22 |
Principal Office Address Change | 2024-05-22 |
Annual Report | 2024-05-22 |
Principal Office Address Change | 2023-03-10 |
Registered Agent name/address change | 2023-03-10 |
Annual Report Amendment | 2023-02-13 |
Annual Report | 2023-01-12 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2022-03-15 |
Sources: Kentucky Secretary of State