Search icon

ROSE ISLAND RIVERSIDE CONDOMINIUMS, INC.

Company Details

Name: ROSE ISLAND RIVERSIDE CONDOMINIUMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 1997 (27 years ago)
Organization Date: 18 Nov 1997 (27 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0441668
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: LISA THIENEMAN, C/O MULLOY PROPERTIES, 9000 WESSEX PLACE SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

President

Name Role
DON MATTERN President

Secretary

Name Role
STEVE HOLT Secretary

Treasurer

Name Role
REANNA SMITH-HAMBLIN Treasurer

Vice President

Name Role
DON ROENIGK Vice President

Officer

Name Role
KIMBERLY NEUMANN Officer
STEVE WIMSATT Officer
TOM ALAIMO Officer

Director

Name Role
DON MATTERN Director
DON ROENIGK Director
STEVE HOLT Director
REANNA SMITH-HAMBLIN Director
WILLIAM L HARVEY Director
DELORES J HARVEY Director
KENNETH H SCHRYVER Director

Incorporator

Name Role
WILLIAM L HARVEY Incorporator

Former Company Names

Name Action
YACHT CLUB ESTATES HOMEOWNERS ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-13
Annual Report Amendment 2023-10-06
Annual Report 2023-05-23
Annual Report 2022-03-25
Annual Report Amendment 2021-07-27
Annual Report 2021-05-27
Annual Report 2020-04-27
Principal Office Address Change 2019-06-21
Registered Agent name/address change 2019-06-21
Annual Report 2019-06-21

Sources: Kentucky Secretary of State