Search icon

G.P. RUSSELL SCHOOL CONDOMINIUMS UNIT OWNERS' ASSOCIATION, INC.

Company Details

Name: G.P. RUSSELL SCHOOL CONDOMINIUMS UNIT OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Feb 2011 (14 years ago)
Organization Date: 09 Feb 2011 (14 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Organization Number: 0784157
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 148 DEWEESE STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZEBFJMF76L83 2024-03-21 148 DEWEESE STREET, LEXINGTON, KY, 40507, 1921, USA 211 W FIFTH STREET, LEXINGTON, KY, 40508, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-03-24
Initial Registration Date 2017-04-25
Entity Start Date 2012-05-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACEY D GRAHAM-GILES
Role MS
Address 1244 S FOURTH STREET, LOUISIVLLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name STACEY D GRAHAM-GILES
Role MS
Address 1244 S FOURTH STREET, LOUISIVLLE, KY, 40203, USA
Past Performance Information not Available

Director

Name Role
malcom racthet Director
porter g peeples,sr Director
norman p franklin Director
NORMAN P. FRANKLIN Director
PORTER G. PEEPLES, SR. Director
JACK E. BURCH Director

Registered Agent

Name Role
P. G. PEEPLES, SR. Registered Agent

President

Name Role
fayette co. local dev corp President

Vice President

Name Role
community action council Vice President

Incorporator

Name Role
G.P. RUSSELL APARTMENTS, LLLP Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-12
Annual Report 2022-03-28
Annual Report 2021-06-11
Annual Report 2020-06-24
Annual Report 2019-04-26
Annual Report 2018-04-23
Annual Report 2017-05-04
Annual Report 2016-03-29
Annual Report 2015-04-30

Sources: Kentucky Secretary of State