Name: | OAKSHIRE CONDOMINIUM COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 30 Jan 1975 (50 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0038636 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O CORNERSTONE PROPERTY MANAGEMENT, LLC, TED WHITE, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sarah Harrison | Vice President |
Name | Role |
---|---|
Kathy Price | Director |
Sarah Harrison | Director |
Tanya Briley | Director |
JAMES J. ROTH | Director |
GEORGE W. BAUGH | Director |
JEAN NEWMAN | Director |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
Judy Bickett | President |
Name | Role |
---|---|
Tanya Briley | Secretary |
Name | Role |
---|---|
Tanya Briley | Treasurer |
Name | Role |
---|---|
CHASE DEVELOPMENT, INC. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-26 |
Registered Agent name/address change | 2018-01-03 |
Principal Office Address Change | 2018-01-03 |
Principal Office Address Change | 2017-04-27 |
Sources: Kentucky Secretary of State