Name: | COUNCIL OF CO-OWNERS OF SHELBY HOUSE CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 1986 (39 years ago) |
Organization Date: | 08 Sep 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0219234 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8605 SHELBYVILLE RD., #231, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT H. RICE | Director |
JAMES T. LOBB | Director |
CARL BAKER | Director |
Linda Phillips | Director |
Rick Stephens | Director |
Windi Burdette | Director |
JIM CURRY | Director |
James Sauer | Director |
Name | Role |
---|---|
ROBERT H. RICE | Incorporator |
Name | Role |
---|---|
LINDA PHILLIPS | Registered Agent |
Name | Role |
---|---|
Linda Phillips | President |
Name | Role |
---|---|
Windi Burdette | Secretary |
Name | Role |
---|---|
James Sauer | Treasurer |
Name | Role |
---|---|
Rick Stephens | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-03-27 |
Annual Report | 2024-03-27 |
Annual Report | 2024-03-27 |
Annual Report | 2024-03-27 |
Annual Report | 2023-06-22 |
Annual Report | 2022-09-21 |
Sources: Kentucky Secretary of State