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 |
Name | Role |
---|---|
MATT STONE | Registered Agent |
Name | Role |
---|---|
Matt Stone | President |
Name | Role |
---|---|
James Kelly | Secretary |
Name | Role |
---|---|
David Lusby | Vice President |
Name | Role |
---|---|
Matt Stone | Director |
David Lusby | Director |
James Kelly | Director |
MATT WELCH | Director |
DAVID J. LUSBY | Director |
JAMES KELLY | Director |
Name | Role |
---|---|
THOMAS C. MARKS | Incorporator |
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