Search icon

BRANNON GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: BRANNON GARDENS CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Apr 2013 (12 years ago)
Organization Date: 02 Apr 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0854136
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 141 Prosperous Place, Suite 21A, Lexington, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
DANA SMITH BAILEY Director
WILLIAM B. FRYE Director
KELLY M. FRYE Director
Tom DeLuca Director
Greg Schupp Director
Steve Taylor Director
Judy Craft Director
Larry Burns Director

Incorporator

Name Role
KERMIN E. FLEMING Incorporator

Registered Agent

Name Role
ALL POINTS COMMUNITY MANAGEMENT, LLC Registered Agent

Treasurer

Name Role
Tom Swiderski Treasurer

Secretary

Name Role
Deborah Pennington Secretary

Vice President

Name Role
Larry Burns Vice President

President

Name Role
Steve Taylor President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-01-30
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03
Annual Report Amendment 2022-11-04
Annual Report 2022-01-07
Registered Agent name/address change 2021-11-15
Annual Report 2021-01-17
Annual Report Amendment 2020-06-04
Annual Report 2020-06-04

Sources: Kentucky Secretary of State