Name: | SANDERSVILLE ROAD CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2007 (18 years ago) |
Organization Date: | 02 Oct 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0674908 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO, SUITE 1355, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ann K Cox | Secretary |
Name | Role |
---|---|
Ann K Cox | Vice President |
Name | Role |
---|---|
John A Cox | Director |
Ann K Cox | Director |
JOHN A. COX | Director |
E. STANTON MARCUM | Director |
MARJORIE H. MARCUM | Director |
ANN K. COX | Director |
John F Cox | Director |
Name | Role |
---|---|
JOHN A. COX | Incorporator |
E. STANTON MARCUM | Incorporator |
Name | Role |
---|---|
JOHN A. COX | Registered Agent |
Name | Role |
---|---|
John A Cox | President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-08-08 |
Annual Report | 2024-08-08 |
Annual Report | 2024-08-08 |
Annual Report | 2023-03-17 |
Annual Report | 2022-07-05 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State