Search icon

COURTYARDS OF ST. MATTHEWS, CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: COURTYARDS OF ST. MATTHEWS, CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1996 (29 years ago)
Organization Date: 28 Mar 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0414028
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Incorporator

Name Role
ROGER ALLEN Incorporator

Officer

Name Role
CARL NAFZGER Officer

President

Name Role
MICHAEL FOUTS President

Treasurer

Name Role
CHRIS GAULT Treasurer

Vice President

Name Role
CATHI CLARK Vice President

Secretary

Name Role
BARBARA SAUTLE Secretary

Director

Name Role
BARBARA SAUTLE Director
CHRIS GAULT Director
MICHAEL FOUTS Director
CATHI CLARK Director
ROGER ALLEN Director
KAREN ALLEN Director
TODD ALLEN Director

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-04-18
Annual Report 2022-03-10
Annual Report 2021-05-12
Annual Report 2020-04-15
Annual Report 2019-04-24
Annual Report 2018-06-06
Principal Office Address Change 2017-10-17
Registered Agent name/address change 2017-10-17

Sources: Kentucky Secretary of State