Search icon

Growth Point Development Inc.

Company Details

Name: Growth Point Development Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 May 2018 (7 years ago)
Organization Date: 30 May 2018 (7 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Organization Number: 1022525
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 152 N Locust Hill Dr, Lexington, KY 40509
Place of Formation: KENTUCKY

President

Name Role
Kristen Bond President

Treasurer

Name Role
Chundra Lott Treasurer

Secretary

Name Role
Joi Craig Secretary

Director

Name Role
Jason Brooks Director
Sterling Crayton Director
Mario J Radford Director
Mario Radford Director
Bridgette Wingate Director
Stacey McDonald Director

Incorporator

Name Role
Claudia Bottoms Incorporator

Registered Agent

Name Role
Claudia Bottoms Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-29
Reinstatement 2024-01-29
Registered Agent name/address change 2024-01-29
Principal Office Address Change 2024-01-29
Reinstatement Approval Letter Revenue 2024-01-29
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State