Search icon

THE INDIAN RIDGE CO-OWNERS COUNCIL, INC.

Company Details

Name: THE INDIAN RIDGE CO-OWNERS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1989 (36 years ago)
Organization Date: 13 Jun 1989 (36 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0259644
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: BERKSHIRE HATHAWAY HOMESERVICES PARKS & WEISBERG, 1701 HERR LANE SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Vice President

Name Role
Elizabeth Swearingen Vice President

Director

Name Role
AIDA BARTOLOMEI Director
Elizabeth Swearingen Director
Selby Barker Director
M. JOHANNA DUKE, PRES. Director
ELLEN ADAMS, SEC. Director
VIRGINIA ELVIN, TEAS. Director
JAMES GRIFFITHS Director
SARITA PENDLETON Director

Registered Agent

Name Role
LUKE CASTLEMAN Registered Agent

Incorporator

Name Role
M. JOHANNA DUKE Incorporator

Officer

Name Role
Luke Castleman Officer

President

Name Role
AIDA BARTOLOMEI President

Treasurer

Name Role
Shelby Jackson Treasurer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-03-27
Registered Agent name/address change 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-08-23
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-05-28
Annual Report 2018-06-15

Sources: Kentucky Secretary of State