Search icon

HARBOUR SQUARE CONDOMINIUM COUNCIL, INC.

Company Details

Name: HARBOUR SQUARE CONDOMINIUM COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 2006 (19 years ago)
Organization Date: 22 Mar 2006 (19 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Organization Number: 0635064
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1204 WINCHESTER ROAD, SUITE 100, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Director

Name Role
LINDA K. HOGAN Director
C. MARTIN HOGAN Director
MARSHA MADDINGLY Director
Jay Razavi Director
Marsha Mattingly Director
Dan Antle Director

Incorporator

Name Role
RICHARD V. MURPHY Incorporator

Registered Agent

Name Role
JALIL RAZAVI Registered Agent

President

Name Role
Jay Razavi President

Secretary

Name Role
Dan Antle Secretary

Treasurer

Name Role
Marsha Mattingly Treasurer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report Amendment 2024-04-29
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-31
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-14

Sources: Kentucky Secretary of State