Search icon

ROSEWOOD CONDOMINIUM UNITS, INC.

Company Details

Name: ROSEWOOD CONDOMINIUM UNITS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Feb 1980 (45 years ago)
Organization Date: 26 Feb 1980 (45 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0144808
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9901 WINDFALL TRACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Treasurer

Name Role
ALICE FAYE SIMPSON Treasurer

Director

Name Role
ALICE FAYE SIMPSON Director
JOHN DAVID BROWNING, III Director
EDWARD T. WAITS Director
JOHN L. ZEHNDER Director
JONATHAN Brannon Director
PHILIP SIMPSON Director

Incorporator

Name Role
JOHN DAVID BROWNING, III Incorporator

Registered Agent

Name Role
ALICE FAYE SIMPSON Registered Agent

President

Name Role
JONATHAN BRANNON President

Vice President

Name Role
PHILIP SIMPSON Vice President

Filings

Name File Date
Annual Report Amendment 2025-02-21
Annual Report 2025-02-21
Annual Report 2024-03-05
Annual Report 2023-03-27
Annual Report 2022-03-20
Annual Report 2021-05-19
Annual Report 2020-03-02
Annual Report 2019-05-02
Annual Report 2018-04-04
Annual Report 2017-03-02

Sources: Kentucky Secretary of State