Name: | 434 NORTH MARTIN LUTHER KING BOULEVARD CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 2009 (15 years ago) |
Organization Date: | 27 Oct 2009 (15 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0746556 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4008 MAYFLOWER LANE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERICCIA BRISCOE | Director |
Diane E. King | Director |
GARY D. ROLAND | Director |
RENEE ROLAND | Director |
Rachel Hensley | Director |
Joseph Parker | Director |
Name | Role |
---|---|
Diane E. King | President |
Name | Role |
---|---|
Diane E. King | Treasurer |
Name | Role |
---|---|
GARY D. ROLAND | Incorporator |
Name | Role |
---|---|
DIANE E. KING | Registered Agent |
Name | Role |
---|---|
Rachel Hensley | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-02-16 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-24 |
Annual Report | 2021-05-29 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-01 |
Annual Report | 2018-06-19 |
Annual Report Amendment | 2017-11-18 |
Annual Report | 2017-05-02 |
Sources: Kentucky Secretary of State