Search icon

THE KIMBALL HOUSE SQUARE CONDOMINIUM COUNCIL OF CO-OWNERS, INC.

Company Details

Name: THE KIMBALL HOUSE SQUARE CONDOMINIUM COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Jun 2007 (18 years ago)
Organization Date: 20 Jun 2007 (18 years ago)
Last Annual Report: 24 Apr 2023 (2 years ago)
Organization Number: 0667199
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 141 PROSPEROUS PLACE, SUITE 21A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
MARC KING Director
DAVID KING Director
BOB WILCOX Director
LESLIE FOSTER Director
Rocky Binder Director
Julie Boggess Director
Mike Combs Director
Virgil Hoback Director
LEE KING Director

President

Name Role
ROBERT WILCOX President

Incorporator

Name Role
DAN M. ROSE Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29
Reinstatement Approval Letter Revenue 2024-07-29

Sources: Kentucky Secretary of State