Name: | THE GREENHILL COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1982 (43 years ago) |
Organization Date: | 16 Jun 1982 (43 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0167794 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 445 Baxter Ave., Ste. 200, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chad Evans | Registered Agent |
Name | Role |
---|---|
STEVE SEBASTIAN | President |
Name | Role |
---|---|
Jennifer Crouch | Treasurer |
Name | Role |
---|---|
Linda Wales | Officer |
Name | Role |
---|---|
Beth Jones | Secretary |
Name | Role |
---|---|
Robert Micou | Vice President |
Name | Role |
---|---|
Beth Jones | Director |
STEVE SEBASTIAN | Director |
Jennifer Crouch | Director |
Linda Wales | Director |
Robert Micou | Director |
DAVID L. SCHANK | Director |
WILLIAM H. BRYANT | Director |
PAULA S. BRYANT | Director |
Name | Role |
---|---|
BROWNSBORO INVESTMENTS, | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2025-02-20 |
Principal Office Address Change | 2024-05-30 |
Annual Report Amendment | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-05-13 |
Principal Office Address Change | 2023-09-11 |
Registered Agent name/address change | 2023-09-11 |
Annual Report | 2023-03-27 |
Sources: Kentucky Secretary of State