Search icon

CHELSEA GREEN CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: CHELSEA GREEN CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1999 (26 years ago)
Organization Date: 13 May 1999 (26 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0474118
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: C/O KENTUCKY REALTY CORPORATION, 3330 Pinecroft Road, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEN ADAMS Registered Agent

Secretary

Name Role
Ann Braun Secretary

Director

Name Role
JAMES J WALTERS AIA Director
CHARLES I MCCARTY Director
GENE GARDNER Director
JACK SANDERS Director
ANNE BRAUN Director
GARY KINGRY Director
Jamie Veroff Director

Incorporator

Name Role
JAMES J WALTERS AIA Incorporator

President

Name Role
Gary Kingry President

Treasurer

Name Role
Brad Hume Treasurer

Vice President

Name Role
Jack Sanders Vice President

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2023-05-18
Annual Report 2022-04-25
Annual Report 2021-04-21
Annual Report 2020-05-13
Annual Report 2019-06-03
Annual Report 2018-06-27
Annual Report 2017-06-15

Sources: Kentucky Secretary of State