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 |
Name | Role |
---|---|
Kyle Thomas | President |
Name | Role |
---|---|
DAVID SIMON | Officer |
Toni Skiles | Officer |
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 |
Name | Role |
---|---|
JAMES S. GOLDBERG | Incorporator |
Name | Role |
---|---|
SHAUN HALEY | Registered Agent |
Name | Role |
---|---|
Mike Grine | Vice President |
Name | Role |
---|---|
Magaly Delvalle | Secretary |
Name | Role |
---|---|
Peter Delvalle | Treasurer |
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