Name: | HARBORTOWN CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 1993 (32 years ago) |
Organization Date: | 22 Apr 1993 (32 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0314297 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 445 Baxter Avenue, Ste 200, Louisville, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randy Deddens | President |
Name | Role |
---|---|
Rex Nichols | Secretary |
Name | Role |
---|---|
Les Aberson | Treasurer |
Name | Role |
---|---|
DINWIDDIE LAMPTON, III | Director |
WILLIAM A. MUSSELMAN | Director |
DON NALL | Director |
Randy Deddens | Director |
Jerry Hettinger | Director |
Les Aberson | Director |
Rex Nichols | Director |
Name | Role |
---|---|
WILLIAM A. MUSSELMAN | Incorporator |
Name | Role |
---|---|
Jerry Hettinger | Vice President |
Name | Role |
---|---|
Chad Evans | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Principal Office Address Change | 2024-11-26 |
Annual Report Amendment | 2024-11-26 |
Registered Agent name/address change | 2024-11-26 |
Principal Office Address Change | 2024-11-14 |
Registered Agent name/address change | 2024-11-14 |
Principal Office Address Change | 2024-05-30 |
Annual Report Amendment | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-05-13 |
Sources: Kentucky Secretary of State