Name: | HIGHWOOD CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1979 (46 years ago) |
Organization Date: | 02 Jul 1979 (46 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0118993 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
Name | Role |
---|---|
Kaitlin Hurley | Officer |
Rachel Thomas | Officer |
Name | Role |
---|---|
Eriauna Langdon | President |
Name | Role |
---|---|
Lee Fowler | Secretary |
Name | Role |
---|---|
Samuel Brown | Treasurer |
Name | Role |
---|---|
Kaitlin Hurley | Director |
Rachel Thomas | Director |
Eriauna Langdon | Director |
Lee Fowler | Director |
Samuel Brown | Director |
NOTICE COLSTON, JR. | Director |
ARTHUR W. HOWARD | Director |
FRANK H. THIEMANN, JR. | Director |
Name | Role |
---|---|
NOTICE COLSTON, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-05-13 |
Annual Report | 2023-06-09 |
Principal Office Address Change | 2022-06-25 |
Registered Agent name/address change | 2022-06-25 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-26 |
Sources: Kentucky Secretary of State