Name: | GRIFFITH BALLARD TOWERS RESIDENT COUNCIL INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 2012 (12 years ago) |
Organization Date: | 24 Oct 2012 (12 years ago) |
Last Annual Report: | 12 Oct 2024 (6 months ago) |
Organization Number: | 0841214 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 650 TOWER PLAZA APT B16, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA BRYANT | Director |
CONSTANCE J BARNES | Director |
NANNIE FLOYD | Director |
Margaret Brooks | Director |
Susan Parker | Director |
Donna Porter | Director |
Name | Role |
---|---|
CHARLOTTE NEWBREST | Incorporator |
Name | Role |
---|---|
LINDA ANDERSON | Registered Agent |
Name | Role |
---|---|
Linda Anderson | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-10-12 |
Principal Office Address Change | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2023-09-28 |
Registered Agent name/address change | 2022-07-05 |
Annual Report | 2022-07-05 |
Principal Office Address Change | 2022-07-05 |
Annual Report | 2021-05-27 |
Principal Office Address Change | 2021-05-25 |
Registered Agent name/address change | 2021-05-25 |
Sources: Kentucky Secretary of State