Search icon

COLONIAL WOODS CONDOMINIUM PROJECT, INC.

Company Details

Name: COLONIAL WOODS CONDOMINIUM PROJECT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1980 (45 years ago)
Organization Date: 08 Apr 1980 (45 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0145876
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: KENTUCKY REALTY, 3330 Pinecroft Drive, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
J. R. KEANE Director
VIVIEN B. KEANE Director
ARTHUR W. HOWARD Director
Beth Mings Director
Jared Jones Director
James Craig Director

Incorporator

Name Role
J. R. KEANE Incorporator

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Secretary

Name Role
Susan Barber Secretary

President

Name Role
Maggie Story President

Filings

Name File Date
Annual Report 2024-06-18
Principal Office Address Change 2024-06-18
Registered Agent name/address change 2024-06-18
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-05-07
Annual Report Amendment 2020-09-15
Annual Report 2020-06-30
Annual Report 2019-06-10
Annual Report 2018-06-27

Sources: Kentucky Secretary of State