Search icon

HARROD'S LANDING YACHT CLUB & MARINA CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: HARROD'S LANDING YACHT CLUB & MARINA CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1987 (38 years ago)
Organization Date: 16 Oct 1987 (38 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0235359
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: C/O KENTUCKY REALTY, 3330 Pinecroft Drive, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

President

Name Role
Kyle Thomas President

Officer

Name Role
DAVID SIMON Officer
Toni Skiles Officer

Director

Name Role
Mike Grine Director
Kyle Thomas Director
Peter Delvalle Director
HARRY S. FRAZIER, JR. Director
WILLIAM T. HINTON Director
DONALD R. HENSON Director
Magaly Delvalle Director

Incorporator

Name Role
JAMES S. GOLDBERG Incorporator

Registered Agent

Name Role
SHAUN HALEY Registered Agent

Vice President

Name Role
Mike Grine Vice President

Secretary

Name Role
Magaly Delvalle Secretary

Treasurer

Name Role
Peter Delvalle Treasurer

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2022-01-18
Principal Office Address Change 2022-01-18
Annual Report 2021-03-01
Annual Report 2020-04-16
Annual Report 2019-06-27

Sources: Kentucky Secretary of State