Name: | 600 WEST MAIN CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 1993 (32 years ago) |
Organization Date: | 08 Sep 1993 (32 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0320006 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 W Main St, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG DEARING | Registered Agent |
Name | Role |
---|---|
Dale Warren | President |
Name | Role |
---|---|
Greg Dearing | Vice President |
Name | Role |
---|---|
Greg Dearing | Director |
Dale Warren | Director |
David Scott Furkin | Director |
GRANT R. STEVENS | Director |
BARRY S. ALBERTS | Director |
ROBERT H. GAYLE, JR. | Director |
Name | Role |
---|---|
David Scott Furkin | Secretary |
Name | Role |
---|---|
JEFFREY E. WALLACE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-11 |
Annual Report | 2015-03-20 |
Sources: Kentucky Secretary of State