Search icon

"1589 PARSONS PLACE CONDOMINIUM COUNCIL OF CO-OWNERS, INC."

Company Details

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

Director

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

Incorporator

Name Role
PARSONS PLACE, A JOINT V Incorporator
BY. JOE B. COOKSEY, PRES Incorporator

Registered Agent

Name Role
CHAD EVANS Registered Agent

President

Name Role
MARY BONE President

Treasurer

Name Role
RUTH CLOUDMAN Treasurer

Filings

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