Search icon

PARK TERRACE CONDOMINIUM APARTMENTS, INC.

Company Details

Name: PARK TERRACE CONDOMINIUM APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1977 (48 years ago)
Organization Date: 22 Mar 1977 (48 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0079084
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

President

Name Role
Bill Williamson President

Secretary

Name Role
Randy Correll Secretary

Treasurer

Name Role
Rick Harned Treasurer

Vice President

Name Role
Edna Hancock Vice President

Director

Name Role
Ann Jett Director
Bill Williamson Director
Randy Correll Director
WILLIAM F. EKSTROM Director
ROBERT G. KORFHAGE Director
ELISE G. MEYER Director
NORMAN NYLUND Director
ROBERT S. WHITNEY Director

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Incorporator

Name Role
WILLIAM F. EKSTROM Incorporator
ROBERT G. KORFHAGE Incorporator
ELSIE G. MEYER Incorporator
NORMAN NYLUND Incorporator
ROBERT S. WHITNEY Incorporator

Filings

Name File Date
Principal Office Address Change 2024-06-20
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Annual Report 2023-04-28
Registered Agent name/address change 2023-04-28
Annual Report 2022-05-17
Annual Report 2021-05-18
Annual Report 2020-05-18
Annual Report 2019-06-11
Annual Report 2018-04-30

Sources: Kentucky Secretary of State