Name: | COUNCIL OF CO-OWNERS OF WOODMONT CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jun 1979 (46 years ago) |
Organization Date: | 20 Jun 1979 (46 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0118765 |
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 |
Name | Role |
---|---|
Eliza Hurley | President |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
WILLIAM C. BOONE, JR. | Director |
JERRY L. SCOTT | Director |
MARTHA SCOTT | Director |
Stephen Shaw | Director |
Eliza Hurley | Director |
Peter OConner | Director |
Name | Role |
---|---|
WILLIAM C. BOONE, JR. | Incorporator |
JERRY L. SCOTT | Incorporator |
Name | Role |
---|---|
Steven Shaw | Secretary |
Name | Role |
---|---|
Peter OConner | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2023-04-28 |
Registered Agent name/address change | 2023-04-28 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-18 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-15 |
Sources: Kentucky Secretary of State