Name: | EL CONQUISTADOR CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1975 (50 years ago) |
Organization Date: | 29 May 1975 (50 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0148235 |
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 |
---|---|
Robert Lewis | President |
Name | Role |
---|---|
Tanya Scott | Secretary |
Name | Role |
---|---|
Mike Roby | Treasurer |
Name | Role |
---|---|
Margaret Beavin | Vice President |
Name | Role |
---|---|
Robert Lewis | Director |
E. RODULFO PANTOJA | Director |
CHARLOTTE PANTOJA | Director |
Margaret Beavin | Director |
Mike Roby | Director |
ENRIQUE L. PANTOJA | Director |
Name | Role |
---|---|
ENRIQUE L. PANTOJA | Incorporator |
E. RODULFO PANTOJA | Incorporator |
CHARLOTTE PANTOJA | Incorporator |
Name | Role |
---|---|
Kentucky Realty Corp | Registered Agent |
Name | Action |
---|---|
EL CONQUISTADOR CONDOMINIUM PROJECT, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2024-05-15 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-18 |
Annual Report | 2020-05-05 |
Annual Report | 2020-05-05 |
Sources: Kentucky Secretary of State