Name: | 523 WELLINGTON WAY COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jan 2007 (18 years ago) |
Organization Date: | 24 Jan 2007 (18 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0655871 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 523 WELLINGTON WAY, STE 160, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Ritchie | President |
Name | Role |
---|---|
Derrick Ritchie | Secretary |
Name | Role |
---|---|
Derrick Ritchie | Director |
Mike Ritchie | Director |
Michael Ritchie | Director |
ROBIN SCHNEIDER | Director |
GLEN R. DELLAVALLE | Director |
J. EDWARD SCHNEIDER | Director |
Name | Role |
---|---|
DERRICK RITCHIE | Registered Agent |
Name | Role |
---|---|
ROBERT S. RYAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-11 |
Annual Report | 2023-05-11 |
Annual Report | 2022-03-11 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Annual Report Amendment | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-23 |
Sources: Kentucky Secretary of State