Name: | BRAWNER PLACE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 2000 (25 years ago) |
Organization Date: | 08 May 2000 (25 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0494171 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 911 EAST WASHINGTON ST, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MERRILL SIMMONS | Registered Agent |
Name | Role |
---|---|
DOUGLAS P. VOWELS | Director |
GAIL LEDRICK | Director |
JO LYN VOWELS | Director |
David Sachs | Director |
Merrill Simmons | Director |
Sally Dillon | Director |
Jenna Richards | Director |
Dan Matthews | Director |
Al Mitchell | Director |
Taylor Rice | Director |
Name | Role |
---|---|
DOUGLAS P. VOWELS | Incorporator |
JO LYN VOWELS | Incorporator |
Name | Role |
---|---|
David Sachs | President |
Name | Role |
---|---|
Sally Dillon | Secretary |
Name | Role |
---|---|
Dan Matthews | Treasurer |
Name | Role |
---|---|
Al Mitchell | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-31 |
Annual Report | 2019-06-23 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-30 |
Annual Report | 2016-04-02 |
Annual Report | 2015-04-24 |
Sources: Kentucky Secretary of State