Search icon

MASSIE PLACE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: MASSIE PLACE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Feb 1988 (37 years ago)
Organization Date: 09 Feb 1988 (37 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0239828
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 186 St. Matthews Avenue, Unit 2, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
ROBERT SKARVAN President

Secretary

Name Role
LYDIA REID Secretary

Vice President

Name Role
JOE FREIBERT Vice President

Treasurer

Name Role
KATHY SHORT Treasurer

Director

Name Role
ROBERT L. JONES Director
ARTHUR W. HOWARD, SR. Director
SIDNEY J. ANDERSON Director
JOE FREIBERT Director
ROBERT SKARVAN Director
Kathy Short Director
LYDIA REID Director

Incorporator

Name Role
SIDNEY J. ANDERSON Incorporator
ROBERT L. JONES Incorporator

Registered Agent

Name Role
KATHY SHORT Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2023-07-18
Annual Report 2023-07-18
Principal Office Address Change 2023-07-18
Principal Office Address Change 2022-07-06
Annual Report 2022-07-06
Registered Agent name/address change 2022-07-06
Annual Report 2021-03-22
Annual Report 2020-04-02
Annual Report 2019-06-25

Sources: Kentucky Secretary of State