Name: | "1589 PARSONS PLACE CONDOMINIUM COUNCIL OF CO-OWNERS, INC." |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 1983 (42 years ago) |
Organization Date: | 15 Aug 1983 (42 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0180672 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE B. COOKSEY | Director |
H. T. BAILEY | Director |
RICHARD MONTMEAT | Director |
MARY BONE | Director |
RUTH CLOUDMAN | Director |
Caitlin Grimes | Director |
Kristina Breland | Director |
Name | Role |
---|---|
PARSONS PLACE, A JOINT V | Incorporator |
BY. JOE B. COOKSEY, PRES | Incorporator |
Name | Role |
---|---|
CHAD EVANS | Registered Agent |
Name | Role |
---|---|
MARY BONE | President |
Name | Role |
---|---|
RUTH CLOUDMAN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-18 |
Annual Report | 2020-03-05 |
Principal Office Address Change | 2019-05-30 |
Annual Report | 2019-05-30 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State