Search icon

COUNCIL OF CO-OWNERS OF GLENVIEW EAST CONDOMINIUMS, INC.

Company Details

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

Director

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

Incorporator

Name Role
HAROLD V. BOMAR, JR. Incorporator

President

Name Role
Peter Horwath President

Vice President

Name Role
Judy Connelly Vice President

Secretary

Name Role
Frankye Gordon Secretary

Treasurer

Name Role
Billie Wade Treasurer

Registered Agent

Name Role
Patrick Hohman Registered Agent

Filings

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