Name: | CAPITAL VIII OFFICE & WAREHOUSE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1994 (31 years ago) |
Organization Date: | 14 Sep 1994 (31 years ago) |
Last Annual Report: | 05 Jul 2024 (8 months ago) |
Organization Number: | 0335764 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4607 DEEPWOOD DR., LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA A. HEFFERNAN | Registered Agent |
Name | Role |
---|---|
Barbara A. Heffernan | President |
Name | Role |
---|---|
Barbara A. Heffernan | Director |
RICHARD EBERENZ | Director |
ROBERT L. EBERENZ | Director |
JOY R. EBERENZ | Director |
Mark Arnold | Director |
Name | Role |
---|---|
Barbara A Heffernan | Signature |
Name | Role |
---|---|
RICHARD EBERENZ | Incorporator |
Name | Role |
---|---|
Mark Arnold | Vice President |
Name | Role |
---|---|
MICHAEL JUDAH | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-07-05 |
Annual Report | 2023-06-26 |
Annual Report | 2022-07-14 |
Annual Report | 2021-06-24 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-15 |
Annual Report | 2015-08-17 |
Sources: Kentucky Secretary of State