Name: | THE OAKS CONDOMINIUMS OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 2012 (12 years ago) |
Organization Date: | 01 Nov 2012 (12 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0841782 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3320 CLAYS MILL ROAD, #108, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY WISEMAN | Director |
PATRICIA L. BAIN | Director |
J, RICHARD CARLTON | Director |
EARL M. (MICKEY) MCGUIRE | Director |
PAMELA L. MICHUL | Director |
J. MICHAEL STIDHAM | Director |
CHARLES E. WARD | Director |
Robert Cofield | Director |
Sharon Brown | Director |
Harris Gary | Director |
Name | Role |
---|---|
J. MICHAEL STIDHAM | Incorporator |
Name | Role |
---|---|
ANN WESLEY | Registered Agent |
Name | Role |
---|---|
Kristine McDougall | President |
Name | Role |
---|---|
Headrick Darren | Vice President |
Name | Role |
---|---|
Ronald Oliver | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report Amendment | 2023-12-27 |
Annual Report Amendment | 2023-01-18 |
Annual Report | 2023-01-18 |
Registered Agent name/address change | 2023-01-18 |
Principal Office Address Change | 2023-01-18 |
Registered Agent name/address change | 2022-03-15 |
Principal Office Address Change | 2022-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-07-15 |
Sources: Kentucky Secretary of State