Search icon

WESTGATE CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: WESTGATE CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1997 (28 years ago)
Organization Date: 11 Aug 1997 (28 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0436943
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, 3330 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Director

Name Role
TODD TICHENOR Director
THOMAS L TICHENOR Director
PAUL MATTHEWS Director
Janice Gunderson Director
Biz Wagner Director
Don Mackell Director

Incorporator

Name Role
ROBERT M YANN Incorporator

President

Name Role
Don Mackell President

Vice President

Name Role
Janice Gunderson Vice President

Treasurer

Name Role
Don Mackell Treasurer

Secretary

Name Role
Beth Russell Secretary

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-06-19
Registered Agent name/address change 2023-06-19
Annual Report 2022-06-14
Annual Report 2021-05-18
Annual Report 2020-06-22
Annual Report 2019-06-18
Annual Report 2018-06-18

Sources: Kentucky Secretary of State