Search icon

GARRSDALE APARTMENTS, INC.

Company Details

Name: GARRSDALE APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1958 (67 years ago)
Organization Date: 25 Sep 1958 (67 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0019418
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5100 US HIGHWAY 42 #512, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CHARLES R. HOCKER President

Incorporator

Name Role
HOWARD C. REEVES Incorporator
ELVIE L. REEVES Incorporator

Registered Agent

Name Role
CATHY LEET Registered Agent

Secretary

Name Role
CATHY LEET Secretary

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-08-09
Principal Office Address Change 2023-06-04
Reinstatement Certificate of Existence 2022-11-09
Reinstatement 2022-11-09
Reinstatement Approval Letter Revenue 2022-11-03
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Registered Agent name/address change 2021-01-30
Annual Report 2020-05-26

Sources: Kentucky Secretary of State