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 |
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 |
Name | Role |
---|---|
KERMIN E. FLEMING | Incorporator |
Name | Role |
---|---|
ALL POINTS COMMUNITY MANAGEMENT, LLC | Registered Agent |
Name | Role |
---|---|
Tom Swiderski | Treasurer |
Name | Role |
---|---|
Deborah Pennington | Secretary |
Name | Role |
---|---|
Larry Burns | Vice President |
Name | Role |
---|---|
Steve Taylor | President |
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