Search icon

3151 BEAUMONT PLAZA COUNCIL OF CO-OWNERS, INC.

Company Details

Name: 3151 BEAUMONT PLAZA COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Sep 2006 (19 years ago)
Organization Date: 22 Sep 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0647668
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3151 BEAUMONT CENTER CIRCLE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Secretary

Name Role
TOMMY MORTON Secretary

Vice President

Name Role
BROOKS MORTON Vice President

Director

Name Role
TOM MORTON Director
TOMMY MORTON Director
BROOKS MORTON Director
J. EDWARD SCHNEIDER Director
RAY WOODS Director
DANNY BRANHAM Director

Registered Agent

Name Role
TOM MORTON Registered Agent

Incorporator

Name Role
J. EDWARD SCHNEIDER Incorporator

President

Name Role
TOM MORTON President

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-04-24
Annual Report 2024-04-24
Annual Report 2023-04-07
Annual Report 2022-03-15
Annual Report 2021-03-24
Annual Report Amendment 2020-09-25
Annual Report 2020-03-26
Annual Report 2019-04-30
Annual Report 2018-06-14

Sources: Kentucky Secretary of State