Name: | INNWOOD CONDOMINIUM PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 1985 (40 years ago) |
Organization Date: | 26 Aug 1985 (40 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0205354 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4501 SOUTH 6TH STREET, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Julia Smith, LLC | Registered Agent |
Name | Role |
---|---|
DAVID L. PARKS, SR. | Director |
PATRICK H. GORMAN | Director |
DOROTHY JANE O'BRYANT | Director |
EUGENE F. CALLAWAY | Director |
PAT A. PARKS | Director |
Daryl Herring | Director |
Glenn David | Director |
Rita Fischer | Director |
Julia Julia Smith | Director |
Name | Role |
---|---|
DAVID L. PARKS, SR. | Incorporator |
PATRICK H. GORMAN | Incorporator |
DOROTHY JANE O'BRYANT | Incorporator |
EUGENE F. CALLAWAY | Incorporator |
PAT A. PARKS | Incorporator |
Name | Role |
---|---|
Glenn David | President |
Name | Role |
---|---|
Rita Fischer | Secretary |
Name | Role |
---|---|
Daryl Herring | Treasurer |
Name | Role |
---|---|
Julia Smith | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-01-03 |
Registered Agent name/address change | 2025-01-03 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-06-23 |
Registered Agent name/address change | 2023-06-23 |
Annual Report | 2023-04-19 |
Annual Report | 2022-02-02 |
Principal Office Address Change | 2021-05-11 |
Registered Agent name/address change | 2021-05-11 |
Sources: Kentucky Secretary of State