Search icon

THE GLENRIDGE OFFICE CONDOMINIUM PARK COUNCIL OF CO-OWNERS, INC.

Company Details

Name: THE GLENRIDGE OFFICE CONDOMINIUM PARK COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1993 (32 years ago)
Organization Date: 05 Aug 1993 (32 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0318608
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: EVANS PROPERTY MANAGEMENT LLC, 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD EVANS Registered Agent

Director

Name Role
SIDNEY J. ANDERSON Director
ELMER W. JACOBS Director
Beth Rojas Director
Rich Hornung Director
Carol Hebel Director
Jennifer Love Director
Tom Wakefield Director
Justin OBrien Director
Randy Fox Director
ARTHUR W. HOWARD, SR. Director

Incorporator

Name Role
SIDNEY J. ANDERSON Incorporator
ELMER W. JACOBS Incorporator
ARTHUR W. HOWARD, SR. Incorporator

President

Name Role
RICH HORNUNG President

Vice President

Name Role
Tom Wakefield Vice President

Secretary

Name Role
Beth Rojas Secretary

Treasurer

Name Role
Jennifer Love Treasurer

Officer

Name Role
Carol Hebel Officer
Justin O'Brien Officer
Randy Fox Officer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-19
Annual Report 2023-03-23
Annual Report 2022-03-08
Annual Report 2021-03-25
Annual Report 2020-03-05
Principal Office Address Change 2020-03-05
Registered Agent name/address change 2020-03-05
Annual Report 2019-04-19
Annual Report 2018-04-11

Sources: Kentucky Secretary of State