Name: | Historic Courthouse GP, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2016 (9 years ago) |
Organization Date: | 13 Apr 2016 (9 years ago) |
Last Annual Report: | 22 Jul 2024 (8 months ago) |
Organization Number: | 0949871 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 200 East Main Street, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Abdul Muhammad | President |
Name | Role |
---|---|
Linda Carroll | Vice President |
Name | Role |
---|---|
William O'Mara | Treasurer |
Name | Role |
---|---|
Ieasha Allen | Secretary |
Name | Role |
---|---|
Sarah Hamilton | Director |
Glenn Brown | Director |
William O'Mara | Director |
Abdul Muhammad | Director |
Ieasha Allen | Director |
Linda Carroll | Director |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Annual Report | 2023-07-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-07-07 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-26 |
Annual Report | 2017-08-31 |
Sources: Kentucky Secretary of State