Search icon

PROSPECT VILLAGE PROFESSIONAL OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: PROSPECT VILLAGE PROFESSIONAL OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 2000 (25 years ago)
Organization Date: 13 Apr 2000 (25 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0492880
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT, LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
W. GLENN HOGAN Director
MICHAEL W. POOLE Director
KEVIN A. SCHREIBER Director
Kurt Zinser Director
Chad Gardiner Director
Stephanie Gilezan Director
Mark Downer Director
Nick Carter Director

Incorporator

Name Role
W. GLENN HOGAN Incorporator

Registered Agent

Name Role
TED WHITE Registered Agent

President

Name Role
Kurt Zinser President

Secretary

Name Role
Chad Gardiner Secretary

Treasurer

Name Role
Stephanie Gilezan Treasurer

Vice President

Name Role
Mark Downer Vice President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-13
Annual Report 2022-06-13
Annual Report 2021-06-28
Annual Report 2020-06-16
Annual Report 2019-06-24
Annual Report 2018-06-13
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03
Annual Report 2017-04-27

Sources: Kentucky Secretary of State