Search icon

EASTGATE VILLAGE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: EASTGATE VILLAGE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 May 1997 (28 years ago)
Organization Date: 19 May 1997 (28 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0433142
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: KENTUCKY REALTY CORP., 3330 Pinecroft Road, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Director

Name Role
PAUL E. FENWICK Director
PAUL E FENWICK, JR. Director
SUE T. FENWICK Director
Bonnie Stich Director
Judy Forcht Director
Phillip Patterson Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

President

Name Role
Ken Hinett President

Secretary

Name Role
Phil Patterson Secretary

Treasurer

Name Role
ROGER LEMASTER Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Principal Office Address Change 2024-05-15
Annual Report 2023-03-17
Registered Agent name/address change 2023-03-17
Annual Report 2022-05-10
Annual Report 2021-04-19
Annual Report 2020-05-14
Annual Report 2019-06-07
Annual Report 2018-06-12

Sources: Kentucky Secretary of State