Search icon

GARDEN COURT CONDOMINIUMS, INC.

Company Details

Name: GARDEN COURT CONDOMINIUMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 1991 (34 years ago)
Organization Date: 17 May 1991 (34 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Organization Number: 0286505
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: C/O KENTUCKIANA PROPERTY MANAGEMENT LLC, 10217 LINN STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HARRY CHENOWETH Incorporator
JOE BARRETT Incorporator
PAUL MASTROLIA Incorporator
JEAN LAPOLE Incorporator
JUDY J. GREER Incorporator

President

Name Role
Wesley Epperson President

Secretary

Name Role
Timothy Rosenfield Secretary

Treasurer

Name Role
Afarin Poorkay Treasurer

Director

Name Role
Afarin Poorkay Director
Timothy Rosenfield Director
Wesley Epperson Director

Registered Agent

Name Role
Kentuckiana Property Management LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Annual Report Amendment 2023-10-23
Annual Report 2023-06-28
Registered Agent name/address change 2022-06-02
Principal Office Address Change 2022-06-02
Annual Report 2022-06-02
Agent Resignation 2022-04-28
Annual Report Amendment 2021-07-01
Annual Report 2021-04-21
Annual Report 2020-05-13

Sources: Kentucky Secretary of State