Name: | COUNCIL OF CO-OWNERS OF COMMODORE CONDOMINIUMS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 20 Apr 1981 (44 years ago) |
Organization Date: | 20 Apr 1981 (44 years ago) |
Last Annual Report: | 04 Jun 2024 (8 months ago) |
Organization Number: | 0155617 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
Primary County: | Jefferson |
Principal Office: | 2140 BONNYCASTLE AVE., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis Conniff | President |
Name | Role |
---|---|
Allison Cromer | Secretary |
Name | Role |
---|---|
Bernie Novgorodoff | Vice President |
Christina Tomasulo | Vice President |
Name | Role |
---|---|
April Davenport | Treasurer |
Name | Role |
---|---|
Dennis Conniff | Director |
Christine Tomasulo | Director |
Bernie Novgorodoff | Director |
Name | Role |
---|---|
COUNCIL OF CO-OWNERS OF COMMODORE CONDOMINIUMS, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COMMODORE CONDOMINIUMS | Expiring | 2025-06-02 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-04-17 |
Annual Report | 2022-04-04 |
Annual Report | 2021-02-15 |
Name Renewal | 2020-02-28 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-11 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State