Name: | COLONIAL HILL MANOR CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1990 (35 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0267319 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
Name | Role |
---|---|
ROBERT A. ESTES, JR. | Director |
Sheila Rucker | Director |
Ron Garner | Director |
Rhoda Overstreet | Director |
Howard Martin | Director |
EVA COLYER | Director |
BILL LALLY | Director |
EVELYN SHEPHERD | Director |
JOYCE WILSON | Director |
Name | Role |
---|---|
ROBERT A. ESTES, JR. | Incorporator |
Name | Role |
---|---|
Sheila Rucker | Vice President |
Name | Role |
---|---|
Rhoda Overstreet | Secretary |
Name | Role |
---|---|
Ron Garner | President |
Name | Role |
---|---|
Ron Garner | Treasurer |
Name | Role |
---|---|
Howard Martin | Officer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-05-21 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-25 |
Registered Agent name/address change | 2021-11-17 |
Principal Office Address Change | 2021-11-17 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State