Name: | 1055 COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jan 2007 (18 years ago) |
Organization Date: | 17 Jan 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0655224 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1055 WELLINGTON WAY, SUITE 210, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANN GILES | Director |
LU ANNE WALLACE | Director |
Ann Giles | Director |
LuAnne Wallace | Director |
Foster Ockerman Jr. | Director |
FOSTER OCKERMAN JR | Director |
Name | Role |
---|---|
Ann Giles | President |
Name | Role |
---|---|
Foster Ockerman Jr. | Secretary |
Name | Role |
---|---|
LuAnne Wallace | Treasurer |
Name | Role |
---|---|
LuAnne Wallace | Vice President |
Name | Role |
---|---|
JOB D. TURNER, III | Incorporator |
Name | Action |
---|---|
1055 WELLINGTON OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Agent Resignation | 2015-07-02 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-08 |
Annual Report | 2011-06-28 |
Annual Report | 2010-07-09 |
Annual Report | 2009-07-03 |
Amendment | 2008-03-12 |
Registered Agent name/address change | 2008-03-12 |
Sources: Kentucky Secretary of State