Name: | THE VILLAGE AT RABBIT RUN CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2006 (19 years ago) |
Organization Date: | 03 Jul 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0642013 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | THE VILLAGE AT RABBIT RUN CONDOMINIUM ASSOCIATION,, 3430 RABBITS FOOT TRAIL, LEXINGTON, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Keith Key | Registered Agent |
Name | Role |
---|---|
Keith Key | President |
Name | Role |
---|---|
Ben Carr | Vice President |
Name | Role |
---|---|
Lois Anderson | Director |
Don Cummings | Director |
Steve Crum | Director |
JOHN G. ATCHISON, III | Director |
KERMIN E. FLEMING | Director |
STEPHEN J. HELLER | Director |
Name | Role |
---|---|
KERMIN E. FLEMING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-11 |
Registered Agent name/address change | 2022-02-11 |
Principal Office Address Change | 2022-02-11 |
Annual Report | 2021-02-12 |
Annual Report Amendment | 2020-07-02 |
Annual Report | 2020-02-12 |
Sources: Kentucky Secretary of State