Search icon

GRIFFITH BALLARD TOWERS RESIDENT COUNCIL INC.

Company Details

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

Director

Name Role
LINDA BRYANT Director
CONSTANCE J BARNES Director
NANNIE FLOYD Director
Margaret Brooks Director
Susan Parker Director
Donna Porter Director

Incorporator

Name Role
CHARLOTTE NEWBREST Incorporator

Registered Agent

Name Role
LINDA ANDERSON Registered Agent

Secretary

Name Role
Linda Anderson Secretary

Filings

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