Search icon

COUNCIL OF CO-OWNERS OF COMMODORE CONDOMINIUMS, INC.

Company Details

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

President

Name Role
Dennis Conniff President

Secretary

Name Role
Allison Cromer Secretary

Vice President

Name Role
Bernie Novgorodoff Vice President
Christina Tomasulo Vice President

Treasurer

Name Role
April Davenport Treasurer

Director

Name Role
Dennis Conniff Director
Christine Tomasulo Director
Bernie Novgorodoff Director

Registered Agent

Name Role
COUNCIL OF CO-OWNERS OF COMMODORE CONDOMINIUMS, INC. Registered Agent

Assumed Names

Name Status Expiration Date
THE COMMODORE CONDOMINIUMS Expiring 2025-06-02

Filings

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