Search icon

SHELBYHURST OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

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

Director

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

Incorporator

Name Role
SIDNEY J. ANDERSON Incorporator
PATRICIA GAIL ANDERSON Incorporator

President

Name Role
SIDNEY J ANDERSON President

Registered Agent

Name Role
SIDNEY J. ANDERSON Registered Agent

Secretary

Name Role
GLEN METTEN Secretary

Vice President

Name Role
JEAN SMITH Vice President

Filings

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