Search icon

LORILLARD LOFTS CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: LORILLARD LOFTS CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 2006 (19 years ago)
Organization Date: 21 Sep 2006 (19 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0647507
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 141 PROSPEROUS PLACE, SUITE 21A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
ROBERT A. MCGOODWIN Director
Debi Steinbrecher Director
Stacy Wells Director
Dianne Oakes Director
Gwen Riley Director
Tammy Hodge Director
JEFF DOSS Director
MICHAEL L. KNOLL Director

Registered Agent

Name Role
ALL POINTS COMMUNITY MANAGEMENT, LLC Registered Agent

President

Name Role
Dianne Oakes President

Secretary

Name Role
Stacy Wells Secretary

Vice President

Name Role
Tammy Hodge Vice President

Incorporator

Name Role
ROBERT A. MCGOODWIN Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-02-23
Principal Office Address Change 2020-05-04
Annual Report Amendment 2020-05-04
Registered Agent name/address change 2020-04-27
Principal Office Address Change 2020-04-27

Sources: Kentucky Secretary of State