Name: | THE REAL ESTATE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1998 (27 years ago) |
Organization Date: | 16 Sep 1998 (27 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0462109 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10525 TIMBERWOOD CIR, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bob Sokoler | Treasurer |
Name | Role |
---|---|
Joe Hampton | Vice President |
Name | Role |
---|---|
Joe Hayden | President |
Name | Role |
---|---|
KEVIN K. DISTLER | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER M GEORGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-13 |
Annual Report | 2017-05-09 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State