Name: | CREEKVIEW OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Feb 2000 (25 years ago) |
Organization Date: | 14 Feb 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0489405 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3103 Breckenridgge Lane, STE. 6, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARIANNE COWLEY | Registered Agent |
Name | Role |
---|---|
JOHN M. MCINTYRE | Treasurer |
Name | Role |
---|---|
JOHN M. MCINTYRE | Director |
FRED R. DALLENBACH | Director |
DONNA L. DUSEL | Director |
WILLIAM B. BARDENWERPER | Director |
kevin Mcdowell | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
kevin mcdowelll | President |
Name | Role |
---|---|
KEVIN MCDOWELL | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-31 |
Annual Report | 2016-06-22 |
Annual Report | 2015-04-22 |
Sources: Kentucky Secretary of State