Name: | FAIRWAYS OF GLENMARY CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 1998 (27 years ago) |
Organization Date: | 01 Dec 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0465408 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10801 GLENWAY PLACE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD V. HORNUNG | Registered Agent |
Name | Role |
---|---|
Randy Davidson | President |
Name | Role |
---|---|
James Rish | Vice President |
Name | Role |
---|---|
Sandy Smith | Treasurer |
Name | Role |
---|---|
Sandy Smith | Director |
Wally Pursiful | Director |
Maxine DeVore | Director |
James Rish | Director |
William Rodgers | Director |
HAROLD HAUCK | Director |
CHRISTOPHER J. KNOPF | Director |
Larry A Garwood | Director |
Randy S Davidson | Director |
JOHN J. MIRANDA, III | Director |
Name | Role |
---|---|
Larry A Garwood | Secretary |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2023-04-01 |
Annual Report | 2022-02-01 |
Sources: Kentucky Secretary of State