Name: | COUNCIL OF CO-OWNERS OF GLENVIEW EAST CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1974 (51 years ago) |
Organization Date: | 31 Jul 1974 (51 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Organization Number: | 0011673 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 5100 US 42, 5100 US 42, LOUISVILLE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD V. BOMAR, SR. | Director |
S. RUSH NICHOLSON | Director |
BERNARD H. BARNETT | Director |
HENRY B. MANN | Director |
Linda George | Director |
Ken Williams | Director |
Barbara Ennenbach | Director |
David Wheeler | Director |
HAROLD V. BOMAR, JR. | Director |
Name | Role |
---|---|
HAROLD V. BOMAR, JR. | Incorporator |
Name | Role |
---|---|
Peter Horwath | President |
Name | Role |
---|---|
Judy Connelly | Vice President |
Name | Role |
---|---|
Frankye Gordon | Secretary |
Name | Role |
---|---|
Billie Wade | Treasurer |
Name | Role |
---|---|
Patrick Hohman | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-01-11 |
Registered Agent name/address change | 2024-01-11 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-03-28 |
Annual Report | 2022-03-28 |
Principal Office Address Change | 2022-03-08 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-04-20 |
Annual Report | 2020-02-24 |
Sources: Kentucky Secretary of State