Search icon

STERLING PLACE BUSINESS PARK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: STERLING PLACE BUSINESS PARK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 1996 (29 years ago)
Organization Date: 06 May 1996 (29 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0415766
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

Registered Agent

Name Role
SUZANNAH PARRISH Registered Agent

Director

Name Role
THEODORE E. JACKSON, JR. Director
John Ackerman Director
Eric Reskin Director
Eric Bassett Director
Joe Vittitow Director
Bert Burke Director
DOUGLAS HENDRICKSON Director
ROBERT W. KEATS Director

Officer

Name Role
Eric Reskin Officer
Joe Vittitow Officer

Secretary

Name Role
Eric Bassett Secretary

President

Name Role
Bert Burke President

Vice President

Name Role
John Ackerman Vice President

Incorporator

Name Role
THEODORE E. JACKSON Incorporator

Filings

Name File Date
Annual Report Amendment 2024-05-31
Registered Agent name/address change 2024-05-31
Principal Office Address Change 2024-05-31
Annual Report 2024-05-20
Annual Report 2023-06-12
Registered Agent name/address change 2022-10-09
Principal Office Address Change 2022-10-09
Registered Agent name/address change 2022-06-09
Principal Office Address Change 2022-06-09
Annual Report 2022-06-09

Sources: Kentucky Secretary of State