Name: | 369 E. MAIN CONDOMINIUMS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 2019 (6 years ago) |
Organization Date: | 14 Mar 2019 (6 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Organization Number: | 1051857 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 369 E Main Street, STE 100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
369 E. MAIN CONDOMINIUMS ASSOCIATION, INC. | Registered Agent |
Name | Role |
---|---|
Lesley Fluke | President |
Name | Role |
---|---|
Jason Cser | Secretary |
Name | Role |
---|---|
Scott P. Davis | Treasurer |
Name | Role |
---|---|
Lesley Fluke | Director |
Jason Cser | Director |
Scott P. Davis | Director |
DAVID BURTON | Director |
SCOTT P. DAVIS | Director |
DALE SIGHTS | Director |
Name | Role |
---|---|
JEFFREY S. MORGAN | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2021-06-22 |
Sources: Kentucky Secretary of State