Search icon

GREENHURST CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: GREENHURST CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 1993 (32 years ago)
Organization Date: 15 Sep 1993 (32 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0320267
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Officer

Name Role
PAT ZIPPER Officer
JOE WARD Officer

President

Name Role
KAREN NORTON President

Treasurer

Name Role
DICK RAY Treasurer

Director

Name Role
PAT ZIPPER Director
KAREN NORTON Director
LOU ANN PRIDDY Director
GARRY K. WILLIAMS Director
WILLIAM F. KOCH, JR. Director
TALMAGE W. BROWN Director

Secretary

Name Role
LOU ANN PRIDDY Secretary

Incorporator

Name Role
WILLIAM F. KOCH, JR. Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-04-25
Annual Report 2022-03-07
Annual Report 2021-05-27
Annual Report 2020-04-16
Annual Report 2019-05-23
Annual Report 2018-05-17
Registered Agent name/address change 2017-10-20
Principal Office Address Change 2017-10-20
Annual Report 2017-04-18

Sources: Kentucky Secretary of State