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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
P. G. PEEPLES, SR. | Registered Agent |
Name | Role |
---|---|
fayette co. local dev corp | President |
Name | Role |
---|---|
community action council | Vice President |
Name | Role |
---|---|
G.P. RUSSELL APARTMENTS, LLLP | Incorporator |
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