Search icon

PROMENADE COURT TOWNHOMES OWNERS' ASSOCIATION, INC.

Company Details

Name: PROMENADE COURT TOWNHOMES OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Aug 1990 (35 years ago)
Organization Date: 28 Aug 1990 (35 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0276714
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT LLC, TED WHITE, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
Jan Holtzclaw Director
Mark Harrington Director
Greg Schell Director
J. T. SIMS Director
MARIAN HOLT Director
CARL BAKER Director

Incorporator

Name Role
BY (J. T. SIMS) Incorporator
BERKLEY PARTNERS 1989-1 Incorporator

Registered Agent

Name Role
TED WHITE Registered Agent

President

Name Role
Robert Hatfield President

Secretary

Name Role
Kathy Arnold Secretary

Treasurer

Name Role
Kathy Arnold Treasurer

Vice President

Name Role
Gina Gatti Vice President

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-05-24
Annual Report 2022-05-03
Annual Report 2021-03-30
Annual Report 2020-03-04
Annual Report 2019-04-19
Annual Report 2018-06-06
Registered Agent name/address change 2018-01-03
Principal Office Address Change 2018-01-03
Annual Report 2017-05-12

Sources: Kentucky Secretary of State