Name: | COTTAGES AT MEADOWVIEW COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 1998 (27 years ago) |
Organization Date: | 14 Jul 1998 (27 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0459302 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
Name | Role |
---|---|
BARRY WHITE | Director |
ROBIN HALL | Director |
DREW BUCKHEAD | Director |
CARISA WASHINGTON | Director |
BEVERLY Sheppard | Director |
Jennifer Parsons | Director |
Laura Keehn | Director |
Yahya Albaidhani | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
Jennifer Parsons | Vice President |
Name | Role |
---|---|
BEVERLY Sheppard | President |
Name | Role |
---|---|
CARISA WASHINGTON | Officer |
Name | Role |
---|---|
Laura keehn | Secretary |
Name | Role |
---|---|
Yahya Albaidhani | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-05-20 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2022-05-02 |
Registered Agent name/address change | 2022-05-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-19 |
Annual Report | 2020-04-14 |
Sources: Kentucky Secretary of State