Search icon

THE GREENHILL COUNCIL OF CO-OWNERS, INC.

Company Details

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

Registered Agent

Name Role
Chad Evans Registered Agent

President

Name Role
STEVE SEBASTIAN President

Treasurer

Name Role
Jennifer Crouch Treasurer

Officer

Name Role
Linda Wales Officer

Secretary

Name Role
Beth Jones Secretary

Vice President

Name Role
Robert Micou Vice President

Director

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

Incorporator

Name Role
BROWNSBORO INVESTMENTS, Incorporator

Filings

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