Name: | CAPITAL X OFFICE AND WAREHOUSE CONDOMINIUM COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 1996 (29 years ago) |
Organization Date: | 30 Jan 1996 (29 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0411195 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | CAPITAL X, 11866 CAPITAL WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD EBERENZ | Incorporator |
ROBERT L. EBERENZ | Incorporator |
Name | Role |
---|---|
ROBERT L KEELING | Registered Agent |
Name | Role |
---|---|
ROBERT L. EBERENZ | Director |
RICHARD EBERENZ | Director |
JOY R. EBERENZ | Director |
MIKE POTTER | Director |
ROBERT KEELING, II | Director |
Dawn Burba | Director |
Name | Role |
---|---|
Robert Keeling II | President |
Name | Role |
---|---|
Dawn Burba | Treasurer |
Name | Role |
---|---|
Mike POTTER | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-15 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-28 |
Registered Agent name/address change | 2020-03-16 |
Principal Office Address Change | 2020-03-16 |
Annual Report | 2020-02-27 |
Annual Report | 2019-06-07 |
Annual Report | 2018-09-07 |
Annual Report Return | 2018-07-19 |
Sources: Kentucky Secretary of State