Search icon

WINCHESTER PLACE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: WINCHESTER PLACE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1982 (43 years ago)
Organization Date: 08 Mar 1982 (43 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0164859
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 Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
Janis Riddle President

Secretary

Name Role
Laura Knabel Secretary

Treasurer

Name Role
James Snyder Treasurer

Director

Name Role
Janis Riddle Director
Laura Knabel Director
James Snyder Director
R. C. PEARSON Director
ELMER W. JACOBS Director
SIDNEY J. ANDERSON Director

Incorporator

Name Role
S. L. A. SERVICE CORP. Incorporator
JACOBS & ANDERSON Incorporator

Filings

Name File Date
Principal Office Address Change 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-06-19
Registered Agent name/address change 2023-06-19
Annual Report 2022-05-17
Annual Report 2021-04-20
Annual Report 2020-05-15
Annual Report 2019-06-17
Annual Report 2018-05-18
Annual Report 2017-06-20

Sources: Kentucky Secretary of State