Name: | LINDSAY HEIGHTS CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 1980 (45 years ago) |
Organization Date: | 19 Mar 1980 (45 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0145280 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | C/O POLO REAL ESTATE GROUP, PO BOX 5802, LOUISVILLE, KY 40255 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE WIMSATT, JR. | Director |
MARY WIMSATT | Director |
MARIAN COPELAND | Director |
Gary Turpin | Director |
James Koontz | Director |
Sarah Kuroskwy | Director |
Name | Role |
---|---|
GEORGE M. WIMSATT, JR. | Incorporator |
Name | Role |
---|---|
DEON REESE | Registered Agent |
Name | Role |
---|---|
Gary Turpin | President |
Name | Role |
---|---|
James Koontz | Vice President |
Name | Role |
---|---|
Sarah Kurowsky | Secretary |
Name | Role |
---|---|
Steve Kurowsky | Treasurer |
Name | Role |
---|---|
Chris Diehl | Officer |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-04-24 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-21 |
Registered Agent name/address change | 2020-02-24 |
Principal Office Address Change | 2019-05-08 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2019-05-08 |
Sources: Kentucky Secretary of State