Name: | WORTHINGTON GLEN COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1997 (28 years ago) |
Organization Date: | 17 Mar 1997 (28 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0430066 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | EVANS PROPERTY MANAGEMENT LLC, 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN ACKLEN | Incorporator |
Name | Role |
---|---|
EVANS PROPERTY MANAGEMENT, L.L.C. | Registered Agent |
Name | Role |
---|---|
Elaine Ashcraft | President |
Name | Role |
---|---|
Peter Lobo | Secretary |
Name | Role |
---|---|
Janet Mattern | Treasurer |
Name | Role |
---|---|
Elaine Ashcraft | Director |
Peter Lobo | Director |
Janet Mattern | Director |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Annual Report | 2023-03-13 |
Annual Report | 2022-03-23 |
Annual Report Amendment | 2021-08-16 |
Principal Office Address Change | 2021-03-25 |
Annual Report | 2021-03-25 |
Registered Agent name/address change | 2021-03-25 |
Annual Report Amendment | 2020-10-28 |
Annual Report | 2020-01-06 |
Annual Report | 2019-06-24 |
Sources: Kentucky Secretary of State