Search icon

SYCAMORE II CO-OWNERS' COUNCIL, INC.

Company Details

Name: SYCAMORE II CO-OWNERS' COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 11 Jan 1983 (42 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0173832
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
DONNA N. CLEMENTS Director
TERRENCE J. FLEMING Director
ROBERT B. LAY Director
HANK FISCHER Director
GLEN WILLIAMS Director
NATHAN HOLT Director
JOHN DOYLE Director
NED SNEIDERMAN Director

Incorporator

Name Role
DONNA N. CLEMENTS Incorporator
TERRENCE J. FLEMING Incorporator
ROBERT B. LAY Incorporator
HANK FISCHER Incorporator

Registered Agent

Name Role
BETH HOLT Registered Agent

Vice President

Name Role
GLEN WILLIAMS Vice President

President

Name Role
NATHAN HOLT President

Treasurer

Name Role
NED SNEIDERMAN Treasurer

Secretary

Name Role
JOHN DOYLE Secretary

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-01
Annual Report 2023-05-12
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-04-27
Annual Report 2019-06-19
Annual Report 2018-06-13
Principal Office Address Change 2017-10-27
Registered Agent name/address change 2017-10-27

Sources: Kentucky Secretary of State