Name: | CASA GRANADA CONDOMINIUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 1979 (45 years ago) |
Organization Date: | 24 Oct 1979 (45 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0141878 |
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, 3330 Pinecroft Dr, Louisville, Louisville, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ENRIQUE RODULFO PANTOJA | Director |
ARTHUR W. HOWARD | Director |
D. H. ROBINSON | Director |
Jennifer Wright | Director |
Russ McNalley | Director |
Morgan Adkins | Director |
Name | Role |
---|---|
ENRIQUE RODULFO PANTOJA | Incorporator |
Name | Role |
---|---|
Kentucky Realty Corp | Registered Agent |
Name | Role |
---|---|
Karen Lichtefeild | President |
Name | Role |
---|---|
Damian Nordmann | Secretary |
Name | Role |
---|---|
Russ Mcnalley | Treasurer |
Name | Role |
---|---|
Tom Carpenter | Vice President |
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 | 2023-04-10 |
Registered Agent name/address change | 2023-04-10 |
Annual Report | 2022-04-25 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-13 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State