Name: | 314 CONDOMINIUMS ASSOCIATION CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2007 (18 years ago) |
Organization Date: | 02 Aug 2007 (18 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0670335 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 314 BROADWAY ST, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John L Campbell | Director |
Blake R Calhoun | Director |
Jared Morgan | Director |
Nancy Conforti | Director |
Jeff Golightly | Director |
JOHN L. CAMPBELL JR | Director |
MICHELLE CAMPBELL | Director |
JOHN L. CAMPBELL SR. | Director |
Name | Role |
---|---|
JARED MORGAN | Registered Agent |
Name | Role |
---|---|
Blake R Calhoun | President |
Name | Role |
---|---|
Jared Morgan | Treasurer |
Name | Role |
---|---|
Jared Morgan | Vice President |
Name | Role |
---|---|
JOHN L. CAMPBELL JR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-03-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-01-26 |
Registered Agent name/address change | 2022-01-24 |
Reinstatement | 2022-01-24 |
Principal Office Address Change | 2022-01-24 |
Reinstatement Certificate of Existence | 2022-01-24 |
Sources: Kentucky Secretary of State