Search icon

THE HARBISON CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: THE HARBISON CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Feb 1993 (32 years ago)
Organization Date: 04 Feb 1993 (32 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0310918
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, 8003 LYNDON CENTRE WAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
JOANNE MCCLURE Director
Cynthia Knapek Director
CARMEL HAMMERBECK Director
Dan Farrell Director
Darrenn McKinnon Director
DAVID LAMBERTUS Director

Registered Agent

Name Role
TED WHITE Registered Agent

Incorporator

Name Role
MARK OVERSTREET Incorporator

President

Name Role
Dan Farrell President

Vice President

Name Role
Jan Phillips Vice President

Treasurer

Name Role
Don Rodgers Treasurer

Assumed Names

Name Status Expiration Date
HARBISON CONDOMINIUM ASSOCIATION, INC. Active 2027-08-19

Filings

Name File Date
Annual Report 2024-03-27
Registered Agent name/address change 2023-06-23
Annual Report 2023-06-23
Annual Report 2023-06-23
Certificate of Assumed Name 2022-08-19
Annual Report 2022-05-03
Annual Report 2021-06-22
Principal Office Address Change 2020-11-17
Principal Office Address Change 2020-11-17
Registered Agent name/address change 2020-11-17

Sources: Kentucky Secretary of State