Search icon

LEESTOWN OFFICE PARK OWNERS ASSOCIATION, INC.

Company Details

Name: LEESTOWN OFFICE PARK OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Mar 2007 (18 years ago)
Organization Date: 21 Mar 2007 (18 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0660363
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 141 LEESTOWN CENTER WAY, SUITE 220, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Director

Name Role
HAROLD H. MULLIS Director
IRA TUPTS Director
Kenneth A Isaacs Director
George Fletcher Director
Patrick Beaven Director
WILLA DEAN MULLIS Director

President

Name Role
Kenneth A A Isaacs President

Registered Agent

Name Role
KENNETH A. ISAACS Registered Agent

Incorporator

Name Role
HAROLD H. MULLIS Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-08-18
Annual Report 2020-06-30
Annual Report 2019-04-02
Annual Report 2018-08-21
Annual Report 2017-04-26
Registered Agent name/address change 2016-03-10
Principal Office Address Change 2016-03-10

Sources: Kentucky Secretary of State