Name: | GARDINER LAKE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1984 (41 years ago) |
Organization Date: | 02 Jul 1984 (41 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0191272 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP E. GRAWEMEYER | Director |
DONALD HAMPTON | Director |
Scott Sivori | Director |
Linda Knop | Director |
Angela Harryman | Director |
Ronald Kordes | Director |
John Ballback | Director |
JOHN WARD | Director |
Name | Role |
---|---|
PHILLIP E. GRAWEMEYER | Incorporator |
Name | Role |
---|---|
Scott Sivori | President |
Name | Role |
---|---|
Linda Knop | Vice President |
Name | Role |
---|---|
Angela Harryman | Secretary |
Name | Role |
---|---|
Scott Sivori | Treasurer |
Name | Role |
---|---|
Suzannah Parrish | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2024-05-30 |
Annual Report Amendment | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-04-01 |
Registered Agent name/address change | 2024-04-01 |
Principal Office Address Change | 2024-04-01 |
Annual Report Amendment | 2023-12-18 |
Annual Report | 2023-06-16 |
Annual Report | 2022-05-25 |
Annual Report Amendment | 2021-11-03 |
Sources: Kentucky Secretary of State