Search icon

RIVER FOREST COURTYARD HOMES COUNCIL OF CO-OWNERS, INC.

Company Details

Name: RIVER FOREST COURTYARD HOMES COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Feb 1997 (28 years ago)
Organization Date: 18 Feb 1997 (28 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0428690
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Director

Name Role
Roscoe W Davis Director
KURT VEZNER Director
Tony Derrick Director
CAROLYN Nuaimi Director
MARION J BISCHOFF Director
THOMAS A DONNELLY Director

President

Name Role
Tony Derrick President

Secretary

Name Role
CAROLYN Nuaimi Secretary

Treasurer

Name Role
Sharon Elzy Treasurer

Incorporator

Name Role
WILLIAM B BARDENWERPER Incorporator

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Annual Report 2022-04-19
Annual Report Amendment 2021-06-29
Annual Report 2021-04-21
Annual Report 2020-05-12
Annual Report 2019-06-13

Sources: Kentucky Secretary of State