Name: | WELLINGTON PLACE OFFICE CONDOMINIUMS COMPANY OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 2005 (19 years ago) |
Organization Date: | 27 Dec 2005 (19 years ago) |
Last Annual Report: | 02 Aug 2024 (7 months ago) |
Organization Number: | 0628327 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 910052, LEXINGTON, KY 40591-0052 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. DOUGLAS MARTIN | Registered Agent |
Name | Role |
---|---|
DOUG MARTIN | President |
Name | Role |
---|---|
DAVID MAYNARD | Secretary |
Name | Role |
---|---|
RICK PARSONS | Treasurer |
Name | Role |
---|---|
DOUG MARTIN | Director |
DAVID MAYNARD | Director |
RICK PARSONS | Director |
KARL WETZEL | Director |
ROBERT LAWSON | Director |
ROYCE G. PULLIAM | Director |
BARRY MANGOLD | Director |
TOMI A. PULLIAM | Director |
Name | Role |
---|---|
JOB D. TURNER, III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-08-17 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-15 |
Annual Report Amendment | 2019-08-23 |
Registered Agent name/address change | 2019-08-22 |
Principal Office Address Change | 2019-08-22 |
Annual Report | 2019-07-03 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State