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 |
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 |
Name | Role |
---|---|
JAMES C. IRVIN | Incorporator |
JAMES T. DUFFY | Incorporator |
Name | Role |
---|---|
BILL STOUT PROPERTIES, INC. | Registered Agent |
Name | Role |
---|---|
Susan Warner | President |
Name | Role |
---|---|
Susan Powell | Secretary |
Name | Role |
---|---|
Ian Androit | Treasurer |
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 | |||||||||
|
||||||||||||||
128652 | Water Resources | Floodplain Extension Request | Approval Issued | 2017-02-06 | 2017-02-06 | |||||||||
|
||||||||||||||
128652 | Water Resources | Floodplain New | Approval Issued | 2016-02-18 | 2016-02-18 | |||||||||
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