Name: | CANTERBURY PLACE CONDOMINIUM COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 1992 (33 years ago) |
Organization Date: | 14 Aug 1992 (33 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0304092 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | EVANS PROPERTY MANAGEMENT, 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAD DANIEL EVANS | Registered Agent |
Name | Role |
---|---|
WILMA NEWTON | Incorporator |
HAROLD FABICK | Incorporator |
BRANDT NIEHAUS | Incorporator |
SAM TUCKER | Incorporator |
NAT SANDERS | Incorporator |
Name | Role |
---|---|
Lawrence Jones | President |
Name | Role |
---|---|
Elizabeth Prater | Secretary |
Name | Role |
---|---|
Doug Atwell | Treasurer |
Name | Role |
---|---|
Doug Stilwell | Vice President |
Name | Role |
---|---|
Elizabeth Prater | Director |
Doug Atwell | Director |
Doug Stilwell | Director |
Cindy Price | Director |
Lawrence Jones | Director |
Edwin Albritton | Director |
John Westerholm | Director |
SAM TUCKER | Director |
NAT SANDERS | Director |
WILMA NEWTON | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-18 |
Annual Report | 2020-03-05 |
Principal Office Address Change | 2019-05-30 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State