Search icon

BLANKENBAKER OFFICE CONDOMINIUMS COUNCIL, INC.

Company Details

Name: BLANKENBAKER OFFICE CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 2000 (25 years ago)
Organization Date: 07 Mar 2000 (25 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0490666
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 108 DAVENTRY LN. STE 200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
S.J. ANDERSON LLC Registered Agent

Director

Name Role
A. G. STEIER Director
SIDNEY J. ANDERSON Director
SANDRA B. STEIER Director
BALA CHITTEM Director
ANAND KRISHNAMURTHY Director
KELLEY WOULS Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

President

Name Role
BALA CHITTEM President

Secretary

Name Role
ANAND KRISHNAMURTHY Secretary

Treasurer

Name Role
KELLEY WOULS Treasurer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-19
Annual Report 2022-05-10
Annual Report 2021-03-22
Annual Report 2020-04-02
Annual Report 2019-06-25
Annual Report 2018-05-17
Annual Report 2017-04-13
Annual Report 2016-03-25
Principal Office Address Change 2015-07-02

Sources: Kentucky Secretary of State