Search icon

1055 COUNCIL OF CO-OWNERS, INC.

Company Details

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

Director

Name Role
ANN GILES Director
LU ANNE WALLACE Director
Ann Giles Director
LuAnne Wallace Director
Foster Ockerman Jr. Director
FOSTER OCKERMAN JR Director

President

Name Role
Ann Giles President

Secretary

Name Role
Foster Ockerman Jr. Secretary

Treasurer

Name Role
LuAnne Wallace Treasurer

Vice President

Name Role
LuAnne Wallace Vice President

Incorporator

Name Role
JOB D. TURNER, III Incorporator

Former Company Names

Name Action
1055 WELLINGTON OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. Old Name

Filings

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