Name: | EAGLE CREEK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1997 (28 years ago) |
Organization Date: | 26 Feb 1997 (28 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0429165 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | 8000 EAGLE CREEK DRIVE, PO BOX 22547, LOUISVILLE, KY 40252 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER J. KNOPF | Director |
JOHN J. MIRANDA III | Director |
HAROLD HAUCK | Director |
Kristina M Stopher | Director |
Lisa Cover | Director |
Rob Rahiya | Director |
Nancy Stanbury | Director |
Dianne Williams Wildt | Director |
Carol Fahey | Director |
Jon Meinze | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
Kristina M Stopher | Registered Agent |
Name | Role |
---|---|
Kristina M Stopher | President |
Name | Role |
---|---|
Rob Rahiya | Secretary |
Name | Role |
---|---|
Lisa Cover | Treasurer |
Name | Role |
---|---|
Rob Rahiya | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Registered Agent name/address change | 2025-02-09 |
Annual Report | 2024-01-08 |
Annual Report | 2023-01-27 |
Annual Report | 2022-01-28 |
Annual Report | 2021-02-25 |
Annual Report | 2020-01-19 |
Registered Agent name/address change | 2020-01-19 |
Annual Report | 2019-01-24 |
Annual Report | 2018-02-13 |
Sources: Kentucky Secretary of State