Name: | BOYER BUILDING BUSINESS CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 2006 (18 years ago) |
Organization Date: | 05 Dec 2006 (18 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0652222 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 141 PROSPEROUS PLACE, SUITE 21, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNOR MCCAUGHLEY | Director |
NATHALIE MCCAUGHLEY | Director |
MIKE REYNOLDS | Director |
LISA DEATON | Director |
JOHN THOMPSON | Director |
DARREN BRONSKI | Director |
Name | Role |
---|---|
ALL POINTS COMMUNITY MANAGEMENT, LLC | Registered Agent |
Name | Role |
---|---|
DARREN BRONSKI | President |
Name | Role |
---|---|
LISA DEATON | Secretary |
Name | Role |
---|---|
JOHN THOMPSON | Treasurer |
Name | Role |
---|---|
CONNOR MCCAUGHLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-23 |
Annual Report | 2019-03-28 |
Registered Agent name/address change | 2018-06-29 |
Principal Office Address Change | 2018-06-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-08-11 |
Sources: Kentucky Secretary of State