Name: | 505 WELLINGTON WAY CONDOMINIUM ASSOCIATION OF OWNERS INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 2016 (8 years ago) |
Organization Date: | 21 Oct 2016 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0966106 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 505 WELLINGTON WAY, SUITE 350, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE HANCOCK | Director |
ROB HOENSCHEID | Director |
KEITH GADD | Director |
SUE PORTER | Director |
MICHAEL HANCOCK | Director |
Name | Role |
---|---|
MICHAEL HANCOCK | Registered Agent |
Name | Role |
---|---|
KEITH GADD | President |
Name | Role |
---|---|
MICHAEL HANCOCK | Secretary |
Name | Role |
---|---|
SUE PORTER | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2025-01-09 |
Agent Resignation | 2024-12-09 |
Annual Report | 2024-03-25 |
Annual Report | 2023-06-06 |
Unhonored Check Letter | 2023-05-09 |
Annual Report | 2022-04-11 |
Annual Report | 2021-08-19 |
Annual Report | 2020-03-11 |
Registered Agent name/address change | 2020-01-13 |
Sources: Kentucky Secretary of State