Search icon

GEORGETOWN COURT SQUARE, INC.

Company Details

Name: GEORGETOWN COURT SQUARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1985 (40 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0197800
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1638 CINCINNATI PIKE, GEROGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
Kathleen S Logsdon Treasurer

President

Name Role
Judith K Smith President

Director

Name Role
F. PRICE SMITH Director
JUDITH K. SMITH Director

Incorporator

Name Role
F. PRICE SMITH Incorporator

Secretary

Name Role
Daniel Smith Secretary

Registered Agent

Name Role
Judy K Smith Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-04-19
Annual Report 2022-05-18
Annual Report 2021-09-13
Annual Report 2020-04-08
Annual Report 2019-06-05
Annual Report 2018-05-25
Annual Report 2017-04-12

Sources: Kentucky Secretary of State