Search icon

3131 CUSTER DRIVE OWNER'S ASSOCIATION, INC.

Company Details

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 (18 years ago)
Organization Date: 06 Nov 2006 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 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

Director

Name Role
TOM JORDAN Director
BARBARA THOMPSON Director
EDWARD THOMPSON Director
DAVID R. HOUCHIN Director
TERESA DEARINGER Director
EDWARD M. THOMPSON Director

Registered Agent

Name Role
TOM JORDAN Registered Agent

Incorporator

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

President

Name Role
TOM JORDAN President

Vice President

Name Role
CHARLES THOMPSON Vice President

Treasurer

Name Role
HEIDI CARMAN Treasurer

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Annual Report 2024-05-16
Registered Agent name/address change 2023-01-24
Reinstatement Approval Letter Revenue 2023-01-24
Reinstatement 2023-01-24
Reinstatement Certificate of Existence 2023-01-24
Administrative Dissolution 2021-10-19
Annual Report 2020-05-12
Annual Report 2019-06-27

Sources: Kentucky Secretary of State