Search icon

THE VILLA CONDOMINIUM, INC.

Company Details

Name: THE VILLA CONDOMINIUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1979 (46 years ago)
Organization Date: 22 Aug 1979 (46 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0140292
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: PARAGON MANAGEMENT GROUP, 5151, 5151 JEFFERSON BLVD # 103, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
George E Gittings Director
MICHAEL L. MAPLE Director
Crystal White Director
Deanna Hemberger Director

Registered Agent

Name Role
PARAGON MANAGEMENT GROUP Registered Agent

President

Name Role
Crystal Whtie President

Vice President

Name Role
Deanna Hemberger Vice President

Incorporator

Name Role
MICHAEL L. MAPLE Incorporator

Secretary

Name Role
George Gittings Secretary

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-22
Annual Report 2022-06-28
Annual Report 2021-06-25
Annual Report 2020-06-26
Registered Agent name/address change 2019-04-19
Principal Office Address Change 2019-04-19
Annual Report 2019-04-19
Annual Report 2018-06-19
Registered Agent name/address change 2017-06-22

Sources: Kentucky Secretary of State