Search icon

LANDMARK OFFICE CENTRE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: LANDMARK OFFICE CENTRE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 2008 (17 years ago)
Organization Date: 06 May 2008 (17 years ago)
Last Annual Report: 14 May 2024 (10 months ago)
Organization Number: 0704582
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 270 S LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATT STONE Registered Agent

President

Name Role
Matt Stone President

Secretary

Name Role
James Kelly Secretary

Vice President

Name Role
David Lusby Vice President

Director

Name Role
Matt Stone Director
David Lusby Director
James Kelly Director
MATT WELCH Director
DAVID J. LUSBY Director
JAMES KELLY Director

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-09
Registered Agent name/address change 2022-05-04
Principal Office Address Change 2022-05-04
Annual Report 2022-05-04
Annual Report 2021-04-28
Annual Report 2020-05-06
Annual Report 2019-05-17
Annual Report 2018-05-04
Principal Office Address Change 2017-05-04

Sources: Kentucky Secretary of State