Name: | EASTHAMPTON CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1992 (33 years ago) |
Organization Date: | 12 May 1992 (33 years ago) |
Last Annual Report: | 02 Jul 2024 (8 months ago) |
Organization Number: | 0300393 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | C/O PARAGON MANAGEMENT GROUP, 5151 JEFFERSON BLVD. STE. 103, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN PAYNE | Registered Agent |
Name | Role |
---|---|
Jason Sawyer | President |
Name | Role |
---|---|
Jason Sawyer | Director |
Shelley Gowers | Director |
Katherine Marie Mertz | Director |
MICHAEL ZUTT | Director |
ROBERT ELLIOTT | Director |
NORA STEINSCHULTE | Director |
KIMBERLY WALTON | Director |
ELIZABETH MAY | Director |
Name | Role |
---|---|
Katherine Marie Mertz | Treasurer |
Name | Role |
---|---|
ROBERT ELLIOTT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-18 |
Annual Report | 2020-05-05 |
Annual Report | 2019-06-24 |
Annual Report | 2018-02-22 |
Annual Report | 2017-03-13 |
Registered Agent name/address change | 2016-02-26 |
Principal Office Address Change | 2016-02-26 |
Sources: Kentucky Secretary of State