Search icon

216 FOUNTAIN COURT COUNCIL OF CO-OWNERS, INC.

Company Details

Name: 216 FOUNTAIN COURT COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jan 2006 (19 years ago)
Organization Date: 10 Jan 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0629452
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 216 FOUNTAIN COURT, SUITE 250, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Secretary

Name Role
SCOTT JENKINS Secretary

Treasurer

Name Role
HANK SAYE Treasurer

President

Name Role
GREG HARVILLE President

Director

Name Role
HANK SAYE Director
NICK MORROW Director
SCOTT JENKINS Director
GREG HARVILLE Director
LEN MORROW Director
BILLY SMITH Director
HANK SALYER, DMD Director

Registered Agent

Name Role
THOMAS M. TODD Registered Agent

Vice President

Name Role
NICK MORROW Vice President

Incorporator

Name Role
THOMAS M. TODD Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Reinstatement 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-06
Principal Office Address Change 2023-11-06
Registered Agent name/address change 2023-11-06
Reinstatement Certificate of Existence 2023-11-06
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Annual Report 2009-03-25

Sources: Kentucky Secretary of State