Name: | HILLCREST STATION CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 1996 (29 years ago) |
Organization Date: | 22 Jan 1996 (29 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0410796 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
Name | Role |
---|---|
TOM COWLEY | President |
Name | Role |
---|---|
LINDSAY M. KOKAi | Treasurer |
Name | Role |
---|---|
tom cowley | Secretary |
Name | Role |
---|---|
LINDSAY M. KOKAi | Director |
TOM COWLEY | Director |
Tom Cowley | Director |
JAMES A. POPE | Director |
ANDREW J. ERNSPIKER | Director |
MARTHA A. POPE | Director |
Name | Role |
---|---|
JAMES A. POPE | Incorporator |
ANDREW D. ERNSPIKER | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Annual Report | 2024-05-13 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-25 |
Registered Agent name/address change | 2021-10-08 |
Principal Office Address Change | 2021-10-08 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-08 |
Sources: Kentucky Secretary of State