Search icon

THE LODGE CONDOMINIUM COUNCIL OF CO-OWNERS, INC.

Company Details

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

Registered Agent

Name Role
KY Realty, LLC Registered Agent

President

Name Role
Jacquelyn Greschel President

Secretary

Name Role
Beverly Evans Secretary

Treasurer

Name Role
Pam Hjermenrud Treasurer

Director

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

Incorporator

Name Role
ROBERT L. SLOSS Incorporator

Filings

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