Search icon

MONTICELLO FOREST CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: MONTICELLO FOREST CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jan 1998 (27 years ago)
Organization Date: 22 Jan 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0451020
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Officer

Name Role
DIANE WILLSEY Officer
PAT SIDEBOTTOM Officer
STEVEN CHURCH Officer

President

Name Role
GARY DETAR President

Treasurer

Name Role
LISA HARDISON Treasurer

Director

Name Role
GARY DETAR Director
LISA HARDISON Director
DIANE WILLSEY Director
PHILLIP LEIGH Director
MARTHA LEIGH Director
PHILLIP LEIGH, JR. Director

Incorporator

Name Role
MONTICELLO FOREST CONDOMINIUMS DEVELOPERS, INC. Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-04-25
Annual Report 2022-03-07
Annual Report 2021-05-27
Annual Report 2020-04-16
Annual Report 2019-05-31
Annual Report 2018-05-02
Principal Office Address Change 2017-10-20
Registered Agent name/address change 2017-10-20

Sources: Kentucky Secretary of State