Name: | BASHFORD PLACE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 29 Jan 1991 (34 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0282160 |
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: | 3330 Pinecroft Dr, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEN ADAMS | Registered Agent |
Name | Role |
---|---|
Cyprian Okeke | President |
Name | Role |
---|---|
Brent Tinnell | Secretary |
Name | Role |
---|---|
Adema Preaz | Treasurer |
Name | Role |
---|---|
Margie Brown | Director |
Cyprian OKeke | Director |
Brent Tinnell | Director |
JACK CLARK | Director |
MARTHA DIERSING | Director |
ROSALEE BADGET | Director |
VICKI STARKEY | Director |
VIRGINIA LOADER | Director |
Name | Role |
---|---|
JACK CLARK | Incorporator |
MARTHA DIERSING | Incorporator |
ROSALEE BADGER | Incorporator |
VICKI STARKEY | Incorporator |
VIRGINIA LOADER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2023-05-18 |
Annual Report | 2022-04-25 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-06 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-13 |
Annual Report | 2017-06-15 |
Sources: Kentucky Secretary of State