Search icon

CENTERCOURT CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Name: CENTERCOURT CONDOMINIUM OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 2007 (18 years ago)
Organization Date: 23 Apr 2007 (18 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0662855
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: ASSOCIATION MANAGEMENT SERVICES, LLC, 185 PASADENA DR, STE 240, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
G. JAMES PHELPS Director
ROBERT TRUJILLO Director
Ben Baker Director
Paul Prater Director
Jordan Greer Director
WILLIAM M. LEAR JR Director

Registered Agent

Name Role
MARK STRINGER Registered Agent

President

Name Role
paul Prater President

Secretary

Name Role
Jordan Greer Secretary

Treasurer

Name Role
Jim Eicholtz Treasurer

Incorporator

Name Role
WILLIAM J. LEAR JR Incorporator

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-04-24
Registered Agent name/address change 2022-03-15
Principal Office Address Change 2022-03-15
Annual Report 2022-03-15
Annual Report 2021-09-09
Annual Report 2020-03-16
Annual Report 2019-04-23
Annual Report 2018-06-05
Annual Report 2017-06-07

Sources: Kentucky Secretary of State