Name: | CITATION BUSINESS PARK ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 2016 (9 years ago) |
Organization Date: | 09 Jun 2016 (9 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0954807 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3120 WALL STREET, SUITE 200, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUSAN MULLINS | Secretary |
Name | Role |
---|---|
SUSAN MULLINS | Treasurer |
Name | Role |
---|---|
TIMOTHY ANDREW HAYMAKER | Registered Agent |
Name | Role |
---|---|
T ANDREW HAYMAKER | President |
Name | Role |
---|---|
TIMOTHY L HAYMAKER | Director |
T. ANDREW HAYMAKER | Director |
T. ANDREW HAYMAKER | Director |
SUSAN MULLINS | Director |
TIMOTHY L. HAYMAKER | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-04-14 |
Registered Agent name/address change | 2023-04-14 |
Principal Office Address Change | 2023-04-14 |
Registered Agent name/address change | 2022-05-24 |
Annual Report | 2022-05-24 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-10 |
Sources: Kentucky Secretary of State