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 |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
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 |
Name | Role |
---|---|
Eric Reskin | Officer |
Joe Vittitow | Officer |
Name | Role |
---|---|
Eric Bassett | Secretary |
Name | Role |
---|---|
Bert Burke | President |
Name | Role |
---|---|
John Ackerman | Vice President |
Name | Role |
---|---|
THEODORE E. JACKSON | Incorporator |
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