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 |
Name | Role |
---|---|
LINDA K. HOGAN | Director |
C. MARTIN HOGAN | Director |
MARSHA MADDINGLY | Director |
Jay Razavi | Director |
Marsha Mattingly | Director |
Dan Antle | Director |
Name | Role |
---|---|
RICHARD V. MURPHY | Incorporator |
Name | Role |
---|---|
JALIL RAZAVI | Registered Agent |
Name | Role |
---|---|
Jay Razavi | President |
Name | Role |
---|---|
Dan Antle | Secretary |
Name | Role |
---|---|
Marsha Mattingly | Treasurer |
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