Search icon

SHENANDOAH CONDOMINIUM UNITS, INC.

Company Details

Name: SHENANDOAH CONDOMINIUM UNITS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Aug 1974 (51 years ago)
Organization Date: 26 Aug 1974 (51 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0048167
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: SHENANDOAH CONDOMINIUM UNITS, INC., C/O BILL STOUT PROPERTIES, INC, PO BOX 3019, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Director

Name Role
JAMES C. IRVIN Director
LOUISE IRVIN Director
Susan Warner Director
Susan Powell Director
Ian Androit Director
Judy Marlowe Director
JAMES T. DUFFY Director

Incorporator

Name Role
JAMES C. IRVIN Incorporator
JAMES T. DUFFY Incorporator

Registered Agent

Name Role
BILL STOUT PROPERTIES, INC. Registered Agent

President

Name Role
Susan Warner President

Secretary

Name Role
Susan Powell Secretary

Treasurer

Name Role
Ian Androit Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128652 Water Resources Floodplain Extension Request Approval Issued 2018-03-12 2018-03-12
Document Name Permit 21917 Extension Letter.rtf
Date 2021-10-21
Document Download
128652 Water Resources Floodplain Extension Request Approval Issued 2017-02-06 2017-02-06
Document Name Permit 21917 Extension Letter.rtf
Date 2021-10-21
Document Download
128652 Water Resources Floodplain New Approval Issued 2016-02-18 2016-02-18
Document Name Permit 21917 Requirements.pdf
Date 2021-10-21
Document Download
Document Name Permit Cover Letter 21917.rtf
Date 2021-10-21
Document Download

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-16
Annual Report 2022-03-23
Annual Report 2021-06-25
Registered Agent name/address change 2020-12-28
Principal Office Address Change 2020-12-28
Annual Report 2020-07-01
Annual Report 2019-05-30
Registered Agent name/address change 2019-03-28
Principal Office Address Change 2018-11-07

Sources: Kentucky Secretary of State