Name: | UNION POINTE CENTRE RESIDENTIAL CONDOMINIUMS COUNCIL OF CO-OWNERS, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 2007 (17 years ago) |
Organization Date: | 20 Sep 2007 (17 years ago) |
Last Annual Report: | 11 Feb 2022 (3 years ago) |
Organization Number: | 0674053 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 2066 CHRIS CT, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR JAMES WRIGHT | Director |
SHERRI WRIGHT | Director |
JAMES WRIGHT | Director |
Darlene Wright | Director |
Megan Rudolph | Director |
Phillip Rudolph | Director |
R. J. Riegler | Director |
MICHAEL BROWN | Director |
LEE ANN BROWN | Director |
Name | Role |
---|---|
MICHAEL BROWN | Incorporator |
LEE ANN BROWN | Incorporator |
DR JAMES WRIGHT | Incorporator |
SHERRI WRIGHT | Incorporator |
Name | Role |
---|---|
DR JAMES WRIGHT | Registered Agent |
Name | Role |
---|---|
JAMES WRIGHT | President |
Name | Role |
---|---|
DARLENE WRIGHT | Secretary |
Name | Role |
---|---|
R. J. Riegler | Treasurer |
Name | Role |
---|---|
Megan Rudolph | Vice President |
Name | File Date |
---|---|
Dissolution | 2023-02-01 |
Annual Report | 2022-02-11 |
Annual Report | 2021-02-06 |
Reinstatement Certificate of Existence | 2020-09-01 |
Reinstatement | 2020-09-01 |
Reinstatement Approval Letter Revenue | 2020-09-01 |
Reinstatement | 2020-09-01 |
Reinstatement | 2020-09-01 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-07-05 |
Sources: Kentucky Secretary of State