Name: | ARTEK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2005 (19 years ago) |
Organization Date: | 20 Dec 2005 (19 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0628084 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 159 OLD GEORGETOWN STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM M JOHNSTON | Director |
HOLLY B WIEDEMANN | Director |
HOLLY B. WIEDEMANN | Director |
MARTHA DRYDEN | Director |
WILLIAM M. JOHNSTON | Director |
Name | Role |
---|---|
HOLLY B WIEDEMANN | President |
Name | Role |
---|---|
ARTEK, LLC | Registered Agent |
Name | Role |
---|---|
ARTEK, LLC | Incorporator |
Name | Role |
---|---|
JOHAN GRAHAM | Secretary |
Name | Role |
---|---|
WILLIAM JOHNSTON | Vice President |
Name | Role |
---|---|
JOHAN GRAHAM | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-12 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-14 |
Annual Report | 2020-05-07 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-17 |
Annual Report | 2016-05-24 |
Sources: Kentucky Secretary of State