Name: | THE COUNCIL OF CO-OWNERS OF LAKEVIEW CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1979 (45 years ago) |
Organization Date: | 07 Nov 1979 (45 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0142218 |
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: | 3330 Pinecroft Dr. , LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYKES BOYKIN | Director |
MARK MILLER | Director |
DAN GOLDEN | Director |
JAN VINCENT | Director |
Angela Carby | Director |
Susan Reeser | Director |
Jim Zoeller | Director |
CHARLES D. BARNETT | Director |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
Susan Reeser | President |
Name | Role |
---|---|
Dawn Tomsett | Secretary |
Name | Role |
---|---|
Jim Zoeller | Treasurer |
Name | Role |
---|---|
Angela Carby | Vice President |
Name | Role |
---|---|
CHARLES D. BARNETT | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-27 |
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-27 |
Sources: Kentucky Secretary of State