Name: | DUVAL CENTRE CONDOMINIUM ASSOCIATION COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 2005 (19 years ago) |
Organization Date: | 12 Dec 2005 (19 years ago) |
Last Annual Report: | 22 Jul 2024 (8 months ago) |
Organization Number: | 0627480 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 Darby Creek Road, Suite 11, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul David Dalton | President |
Name | Role |
---|---|
Paul David Dalton | Director |
R. Edward McGhee | Director |
JAMES C. BALL, III | Director |
TOM DAILEY | Director |
DEBORAH BALL | Director |
Jason Walton | Director |
Name | Role |
---|---|
DAILEY HOMES, LLC | Incorporator |
Name | Role |
---|---|
Paul Dalton | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Registered Agent name/address change | 2024-07-22 |
Principal Office Address Change | 2024-07-22 |
Annual Report | 2024-07-22 |
Registered Agent name/address change | 2024-07-22 |
Principal Office Address Change | 2024-07-22 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-26 |
Annual Report | 2020-04-10 |
Sources: Kentucky Secretary of State