Search icon

COUNCIL OF CO-OWNERS OF DOCTORS PARK, INC.

Company Details

Name: COUNCIL OF CO-OWNERS OF DOCTORS PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Dec 2016 (8 years ago)
Organization Date: 19 Dec 2016 (8 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0970869
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22541, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

President

Name Role
Winni Van Gessel President

Registered Agent

Name Role
PAT HAM Registered Agent

Director

Name Role
ANN L. RHOTEN Director
JOHN SAUNDERS Director
PAT HAM Director
RHONDA WEBER Director
Southside Church of Christ Director
Kidney Health Alliance of KY Director
Assurance Director
DAVIE LOWERY Director
Ann Rhoten Director
Robert Morley Director

Incorporator

Name Role
CHRISTOPHER FARRIS Incorporator

Secretary

Name Role
Angie Houchin Secretary

Treasurer

Name Role
David Marwil Treasurer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-09
Annual Report 2023-03-21
Annual Report 2022-05-31
Principal Office Address Change 2021-04-22
Annual Report 2021-04-22
Registered Agent name/address change 2021-04-22
Annual Report 2020-06-02
Annual Report 2019-04-26
Registered Agent name/address change 2019-02-22

Sources: Kentucky Secretary of State