Name: | COMMERCE CROSSINGS OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 1998 (27 years ago) |
Organization Date: | 06 Apr 1998 (27 years ago) |
Last Annual Report: | 14 May 2024 (10 months ago) |
Organization Number: | 0454722 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11601 MAIN STREET, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD L. HEINER | Registered Agent |
Name | Role |
---|---|
HAROLD L. HEINER | Director |
MICHAEL BURNETTE | Director |
ANNETTE PETERS | Director |
Stan Franczek | Director |
Annette Peters | Director |
Harold Heiner | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
STAN FRANCZEK | President |
Name | Role |
---|---|
Annette Peters | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2022-04-28 |
Annual Report | 2022-04-28 |
Principal Office Address Change | 2021-06-24 |
Annual Report | 2021-06-24 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-29 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-17 |
Sources: Kentucky Secretary of State