Search icon

1029 MONARCH PLAZA COUNCIL OF CO-OWNERS, INC.

Company Details

Name: 1029 MONARCH PLAZA COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Apr 2007 (18 years ago)
Organization Date: 12 Apr 2007 (18 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0662060
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1029 MONARCH ST, SUITE 240, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Secretary

Name Role
T. LOGAN DAVIS Secretary

Treasurer

Name Role
T. LOGAN DAVIS Treasurer

Director

Name Role
JOHN N. HUMKEY Director
W. NEIL HOWARD Director
T. LOGAN DAVIS Director
J. EDWARD SCHNEIDER Director
ROBIN SCHNEIDER Director
LYNN ROCKS Director
STEPHANIE HUMKEY Director
PETER SUN Director
DHANARAJ MAGESH Director

President

Name Role
W. NEIL HOWARD President

Incorporator

Name Role
ROBERT S. RYAN Incorporator

Registered Agent

Name Role
Thomas L. Davis Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2024-06-11
Principal Office Address Change 2024-06-11
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2022-06-27
Annual Report 2021-06-14
Annual Report 2020-06-19
Annual Report 2019-06-19

Sources: Kentucky Secretary of State