Name: | THE LOFTS AT MAIN & ROSE CONDOMINIUM OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 2007 (17 years ago) |
Organization Date: | 05 Nov 2007 (17 years ago) |
Last Annual Report: | 10 Jan 2025 (2 months ago) |
Organization Number: | 0677967 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ASSOCIATION MANAGEMENT SERVICES, 185 PASADENA DRIVE, SUITE 240, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRET A. CALLER | Director |
PHILLIP CHARLES HOLOUBEK, III | Director |
KATHRYN L. WATKINS | Director |
NEAL KASH | Director |
KELLY B. MULLINS | Director |
Jason Gentner | Director |
Cailee Hunt | Director |
Jill Gookin | Director |
Lisa Johnson | Director |
Jeff Hackbart | Director |
Name | Role |
---|---|
BRET A. CALLER | Incorporator |
Name | Role |
---|---|
Jill Gookin | President |
Name | Role |
---|---|
Cailee Hunt | Secretary |
Name | Role |
---|---|
Lisa Johnson | Treasurer |
Name | Role |
---|---|
Jeff Hackbart | Officer |
Name | Role |
---|---|
Jason Gentner | Vice President |
Name | Role |
---|---|
ASSOCIATION MANAGEMENT SERVICES, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Annual Report | 2024-07-29 |
Principal Office Address Change | 2023-08-14 |
Registered Agent name/address change | 2023-08-14 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-14 |
Principal Office Address Change | 2022-03-14 |
Registered Agent name/address change | 2022-03-10 |
Annual Report | 2021-09-09 |
Annual Report | 2020-03-16 |
Sources: Kentucky Secretary of State