Name: | SHELBYHURST OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1996 (29 years ago) |
Organization Date: | 17 Jul 1996 (29 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0418909 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 108 DAVENTRY LN. STE 200, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SIDNEY J. ANDERSON | Director |
PATRICIA GAIL ANDERSON | Director |
ARTHUR W. HOWARD, SR. | Director |
Sidney J Anderson | Director |
Glenn Metten | Director |
JEAN SMITH | Director |
Name | Role |
---|---|
SIDNEY J. ANDERSON | Incorporator |
PATRICIA GAIL ANDERSON | Incorporator |
Name | Role |
---|---|
SIDNEY J ANDERSON | President |
Name | Role |
---|---|
SIDNEY J. ANDERSON | Registered Agent |
Name | Role |
---|---|
GLEN METTEN | Secretary |
Name | Role |
---|---|
JEAN SMITH | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-04-20 |
Annual Report | 2022-05-10 |
Annual Report | 2021-03-22 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-24 |
Principal Office Address Change | 2015-07-02 |
Sources: Kentucky Secretary of State