Name: | LYNDONCREEK OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 1998 (27 years ago) |
Organization Date: | 12 Feb 1998 (27 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 0452104 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7984 NEW LAGRANGE ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED R. DALLENBACH | Director |
DONNA L. DUSEL | Director |
WILLIAM B. BARDENWERPER | Director |
William Clarke | Director |
Lee Greenamyer | Director |
Chris Cook | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
T. LEE GREENAMYER | Registered Agent |
Name | Role |
---|---|
William Clarke | Vice President |
Name | Role |
---|---|
Chris Cook | Secretary |
Name | Role |
---|---|
T Lee Greenamyer | Treasurer |
Name | Role |
---|---|
T Lee Greenamyer | President |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Registered Agent name/address change | 2025-02-14 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-10 |
Principal Office Address Change | 2021-03-22 |
Annual Report | 2021-03-22 |
Registered Agent name/address change | 2021-03-22 |
Annual Report | 2020-04-29 |
Sources: Kentucky Secretary of State