Search icon

Historic Courthouse GP, Inc.

Company Details

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

President

Name Role
Abdul Muhammad President

Vice President

Name Role
Linda Carroll Vice President

Treasurer

Name Role
William O'Mara Treasurer

Secretary

Name Role
Ieasha Allen Secretary

Director

Name Role
Sarah Hamilton Director
Glenn Brown Director
William O'Mara Director
Abdul Muhammad Director
Ieasha Allen Director
Linda Carroll Director

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Filings

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