Search icon

LYNNHURST OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

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

Registered Agent

Name Role
TRAVIS LANGDON Registered Agent

President

Name Role
MEGAN BARTLEY President

Vice President

Name Role
TRAVIS LANGDON Vice President

Secretary

Name Role
TRAVIS LANGDON Secretary

Treasurer

Name Role
RICHARD RAY Treasurer

Director

Name Role
HELENE FINK Director
DENNY BRASHEAR Director
TRAVIS LANGDON Director
SIDNEY J. ANDERSON Director
FRED R. DALLENBACH Director
ARTHUR W. HOWARD, SR. Director

Incorporator

Name Role
SIDNEY J. ANDERSON Incorporator
FRED R. DALLENBACH Incorporator
ARTHUR W. HOWARD, SR. Incorporator

Filings

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