Search icon

HOLLY POINTE CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: HOLLY POINTE CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1995 (30 years ago)
Organization Date: 09 Aug 1995 (30 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0404008
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 1209 Fox Pointe Drive, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

President

Name Role
BARBARA Crawford President

Director

Name Role
PATRICIA COOKE Director
BARBARA CRAWFORD Director
PATRICIA CLINE Director
TED DEFOSSET Director
JAMES EVANS Director
CHRISTOPHER J. KNOPF Director
JOHN J. MIRANDA, III Director
DENNIS M. BENZEL Director

Treasurer

Name Role
PATRICIA COOKE Treasurer

Secretary

Name Role
PATRICIA CLINE Secretary

Officer

Name Role
TED DEFOSSET Officer

Vice President

Name Role
JAMES EVANS Vice President

Incorporator

Name Role
CHRISTOPHER J. KNOPF Incorporator

Registered Agent

Name Role
HOLLY POINTE CONDOMINIUM ASSOCIATION, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-01
Registered Agent name/address change 2023-03-31
Principal Office Address Change 2023-03-31
Annual Report 2023-03-31
Principal Office Address Change 2022-07-26
Registered Agent name/address change 2022-07-26
Annual Report 2022-03-31
Annual Report 2021-06-24
Registered Agent name/address change 2021-06-24

Sources: Kentucky Secretary of State