Search icon

FRANKLIN SQUARE OFFICE CONDOMINIUM, INC.

Company Details

Name: FRANKLIN SQUARE OFFICE CONDOMINIUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1981 (44 years ago)
Organization Date: 10 Jul 1981 (44 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0158011
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11603 SHELBYVILLE RD., SUITE 4, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Greg Virgin President

Secretary

Name Role
Kris Furlong Secretary

Treasurer

Name Role
David Gerace Treasurer

Director

Name Role
Greg Virgin Director
David Gerace Director
Kris Furlong Director
JOHN BARNETT Director
JAKE MADDOX, JR. Director

Incorporator

Name Role
CHARLES W. STINSON Incorporator

Registered Agent

Name Role
GREG VIRGIN Registered Agent

Assumed Names

Name Status Expiration Date
FRANKLIN SQUARE Active 2027-10-25

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-02-28
Annual Report 2023-03-16
Certificate of Assumed Name 2022-10-25
Annual Report 2022-05-27
Annual Report Amendment 2021-12-15
Registered Agent name/address change 2021-12-14
Principal Office Address Change 2021-12-14
Annual Report 2021-06-28
Annual Report 2020-09-28

Sources: Kentucky Secretary of State