Name: | GREENEWAY COMMONS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 2000 (25 years ago) |
Organization Date: | 10 Feb 2000 (25 years ago) |
Last Annual Report: | 21 May 2024 (10 months ago) |
Organization Number: | 0489164 |
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 500, LOUISVILLE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD HAUCK | Director |
J ROBERT BUSCHERMOHLE JR | Director |
E. E. Newkirk | Director |
CHRISTOPHER J. KNOPF | Director |
JOHN J. MIRANDA III | Director |
Bart Bushong | Director |
Jason Miller | Director |
Andy Barger | Director |
Kiran Palla | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
RUSSELL QUICK CO., INC. | Registered Agent |
Name | Role |
---|---|
Bart Bushong | President |
Name | Role |
---|---|
Thomas Joseph | Secretary |
Name | Role |
---|---|
J. Robert Buschermohle, Jr. | Treasurer |
Name | Role |
---|---|
Andy Barger | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2020-05-14 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-25 |
Reinstatement Certificate of Existence | 2018-06-04 |
Reinstatement | 2018-06-04 |
Reinstatement Approval Letter Revenue | 2018-06-04 |
Sources: Kentucky Secretary of State