Search icon

2716 Old Rosebud Co Owners, Inc.

Company Details

Name: 2716 Old Rosebud Co Owners, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 2011 (13 years ago)
Organization Date: 26 Oct 2011 (13 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0804244
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2716 OLD ROSEBUD RD, SUITE 230, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
Mike Sullivan Director
R David Slone Director
Stephanie L Huddleston Director
George D Weiss Director
Karen S McCloud Director
James W Akin Director
Julie E Swindler MD Director
Karen Santos McCloud OD Director
Stephanie Huddleston DMD Director
John Samuel Oldham Jr MD Director

Registered Agent

Name Role
DAVID SLONE Registered Agent

President

Name Role
Dean Martin Oschwald President

Officer

Name Role
Julie Lynn Oschwald Officer

Treasurer

Name Role
Mike Sullivan Treasurer

Vice President

Name Role
Alisha Patel Vice President

Incorporator

Name Role
William W Atkinson Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-25
Annual Report 2023-04-01
Annual Report 2022-03-15
Annual Report 2021-02-15
Registered Agent name/address change 2020-03-05
Annual Report Amendment 2020-03-05
Principal Office Address Change 2020-03-05
Annual Report 2020-03-04
Annual Report 2019-03-27

Sources: Kentucky Secretary of State