Name: | CHATEAU RUSCHELL-SNOW CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 2020 (5 years ago) |
Organization Date: | 07 Aug 2020 (5 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 1107650 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 224 SOUTH ASHLAND AVENUE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY Davis LEVERIDGE | President |
Name | Role |
---|---|
GREGORY Davis LEVERIDGE | Director |
JAMIE Rice LEVERIDGE | Director |
Gregory Davis Leveridge | Director |
William B Kyle | Director |
Name | Role |
---|---|
William B Kyle | Registered Agent |
GREGORY LEVERIDGE | Registered Agent |
Name | Role |
---|---|
William B Kyle | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Registered Agent name/address change | 2024-12-03 |
Principal Office Address Change | 2024-12-03 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-11 |
Annual Report | 2022-04-05 |
Reinstatement | 2021-12-06 |
Principal Office Address Change | 2021-12-06 |
Reinstatement Certificate of Existence | 2021-12-06 |
Reinstatement Approval Letter Revenue | 2021-11-23 |
Sources: Kentucky Secretary of State