Name: | LYNNHURST OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 1993 (31 years ago) |
Organization Date: | 28 Sep 1993 (31 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0320790 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8011 NEW LAGRANGE ROAD, SUITE 2, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRAVIS LANGDON | Registered Agent |
Name | Role |
---|---|
MEGAN BARTLEY | President |
Name | Role |
---|---|
TRAVIS LANGDON | Vice President |
Name | Role |
---|---|
TRAVIS LANGDON | Secretary |
Name | Role |
---|---|
RICHARD RAY | Treasurer |
Name | Role |
---|---|
HELENE FINK | Director |
DENNY BRASHEAR | Director |
TRAVIS LANGDON | Director |
SIDNEY J. ANDERSON | Director |
FRED R. DALLENBACH | Director |
ARTHUR W. HOWARD, SR. | Director |
Name | Role |
---|---|
SIDNEY J. ANDERSON | Incorporator |
FRED R. DALLENBACH | Incorporator |
ARTHUR W. HOWARD, SR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Registered Agent name/address change | 2024-06-18 |
Principal Office Address Change | 2024-06-18 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-23 |
Annual Report | 2021-09-10 |
Annual Report | 2020-10-05 |
Annual Report | 2019-04-19 |
Registered Agent name/address change | 2019-04-02 |
Annual Report | 2018-05-28 |
Sources: Kentucky Secretary of State