Name: | 3131 CUSTER DRIVE OWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2006 (19 years ago) |
Organization Date: | 06 Nov 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0650345 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3131 CUSTER DRIVE, SUITE #6, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOM JORDAN | Director |
BARBARA THOMPSON | Director |
EDWARD THOMPSON | Director |
DAVID R. HOUCHIN | Director |
TERESA DEARINGER | Director |
EDWARD M. THOMPSON | Director |
Name | Role |
---|---|
TOM JORDAN | Registered Agent |
Name | Role |
---|---|
BARLOW FAMILY LIMITED PARTNERSHIP | Incorporator |
GREENLEAF PROPERTIES #2 | Incorporator |
THOMAS M. JORDAN III | Incorporator |
KVVRA LLC #3 | Incorporator |
DAVID R. HOUCHIN | Incorporator |
MARGARET J. HOUCHIN | Incorporator |
Name | Role |
---|---|
TOM JORDAN | President |
Name | Role |
---|---|
CHARLES THOMPSON | Vice President |
Name | Role |
---|---|
HEIDI CARMAN | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-05-16 |
Reinstatement | 2023-01-24 |
Reinstatement Approval Letter Revenue | 2023-01-24 |
Sources: Kentucky Secretary of State