Search icon

CITY VIEW PARK RESIDENT COUNCIL, INC.

Company Details

Name: CITY VIEW PARK RESIDENT COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 1994 (31 years ago)
Organization Date: 28 Jul 1994 (31 years ago)
Last Annual Report: 11 Sep 2024 (7 months ago)
Organization Number: 0333774
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 900 PLACE ROUGE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Secretary

Name Role
SHARON DAVIS Secretary

Vice President

Name Role
SHANTE DURHAM Vice President

President

Name Role
DEBORAH TODD President

Director

Name Role
SHANTE DURHAM Director
SHARON DAVIS Director
ROBERTA DAVIS Director
RITA JOHNSON Director
WILLIAM MUNFORD Director
DEBORAH TODD Director

Registered Agent

Name Role
CHARLES KING Registered Agent

Incorporator

Name Role
DEBORAH TODD Incorporator

Former Company Names

Name Action
VILLAGE WEST RESIDENTS CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-09-11
Reinstatement Certificate of Existence 2023-07-18
Reinstatement Approval Letter Revenue 2023-07-18
Principal Office Address Change 2023-07-18
Administrative Dissolution 2022-10-04
Annual Report 2021-09-24
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-21
Annual Report 2017-09-21

Sources: Kentucky Secretary of State