Search icon

COTTAGE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: COTTAGE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1994 (31 years ago)
Organization Date: 14 Jun 1994 (31 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0331897
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: Kentucky Realty , 3330 Pinecroft Dr, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

President

Name Role
Jonathan Wiseman President

Secretary

Name Role
Stephanie Singleton Secretary

Director

Name Role
Rhonda Sheehan Director
Stephanie Singleton Director
Jonathan Wiseman Director
ANITA C. KUHN Director
STEPHEN E. POE Director
JOHN R. SMITH Director

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Filings

Name File Date
Principal Office Address Change 2024-06-19
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-04-26
Registered Agent name/address change 2023-04-26
Annual Report 2022-05-16
Annual Report 2021-05-25
Annual Report 2020-06-15
Registered Agent name/address change 2020-04-28
Annual Report 2019-06-10

Sources: Kentucky Secretary of State