Search icon

COUNCIL OF CO-OWNERS OF SHADOWOOD TOWN HOMES, INC.

Company Details

Name: COUNCIL OF CO-OWNERS OF SHADOWOOD TOWN HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 1977 (48 years ago)
Organization Date: 29 Jun 1977 (48 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Organization Number: 0081431
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: CHARLENE BECKER, 11429 N. TAZWELL DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Incorporator

Name Role
PETER J. GALLIGAN Incorporator
JOHN CROSLAND, JR. Incorporator
WM. J. KIRCHER Incorporator

Officer

Name Role
Jay Sanders Officer

Director

Name Role
JOHN CROSLAND, JR. Director
WM. J. KIRCHER Director
Jay Sanders Director
Damaris Matos Director
Charlene Becker Director
PETER J. GALLIGAN Director

President

Name Role
Charlene Becker President

Secretary

Name Role
Damaris Matos Secretary

Registered Agent

Name Role
ROBERT W. DEWEES III Registered Agent

Assumed Names

Name Status Expiration Date
SHADOWOOD Inactive 2013-03-26
SHADOWOOD TOWN HOMES Inactive 2013-03-26

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-05-17
Annual Report 2023-05-17
Reinstatement Certificate of Existence 2022-09-21
Reinstatement 2022-09-21
Reinstatement Approval Letter Revenue 2022-09-21
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-08-20
Principal Office Address Change 2020-08-20
Annual Report 2020-02-27

Sources: Kentucky Secretary of State