Name: | THE LODGE CONDOMINIUM COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1979 (46 years ago) |
Organization Date: | 21 Jun 1979 (46 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0118808 |
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 |
---|---|
KY Realty, LLC | Registered Agent |
Name | Role |
---|---|
Jacquelyn Greschel | President |
Name | Role |
---|---|
Beverly Evans | Secretary |
Name | Role |
---|---|
Pam Hjermenrud | Treasurer |
Name | Role |
---|---|
Jacquelyn Greschel | Director |
Pam Hjermenrud | Director |
Beverly Evans | Director |
ROBERT L. SLOSS | Director |
CAMPBELL E. MILLER | Director |
JOHN A. MONTGOMERY, JR. | Director |
CLARENCE BOYLES | Director |
Name | Role |
---|---|
ROBERT L. SLOSS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2023-04-26 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State