Search icon

CENTRE COURT TOWNHOMES ASSOCIATION, INC.

Company Details

Name: CENTRE COURT TOWNHOMES ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Nov 2005 (19 years ago)
Organization Date: 09 Nov 2005 (19 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0625342
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3310 SPANGLER DRIVE, C/O BROOKS LUNDY, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Vice President

Name Role
Charles Kirksey Vice President

Treasurer

Name Role
Ralph Currie Treasurer

Secretary

Name Role
Todd Drury Secretary

Director

Name Role
Leony Barroso Director
Fred L Picklesimer Director
Carson L McCloud Director
KENNETH A. JACKSON Director
M. RILEY KIRN Director
DANIEL W. ERIKSON Director

Registered Agent

Name Role
LAURA BROOKS LUNDY Registered Agent

President

Name Role
Brooks S Lundy President

Incorporator

Name Role
KENNETH A. JACKSON Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-23
Principal Office Address Change 2024-03-21
Registered Agent name/address change 2024-03-21
Annual Report 2023-06-23
Annual Report 2022-06-22
Annual Report 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-06-10
Annual Report 2018-05-22

Sources: Kentucky Secretary of State