Name: | CARDINAL TOWNHOMES CONDOMINIUMS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 2000 (24 years ago) |
Organization Date: | 28 Nov 2000 (24 years ago) |
Last Annual Report: | 26 Jan 2024 (a year ago) |
Organization Number: | 0505955 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 528 JURICH COURT, SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stacy Tipton | Secretary |
Name | Role |
---|---|
Rick Tabb | President |
Name | Role |
---|---|
Stacy Tipton | Treasurer |
Name | Role |
---|---|
Jesse Johnson | Vice President |
Name | Role |
---|---|
Stacy Tipton | Director |
Jesse Johnson | Director |
Alicia Yost | Director |
Rick Tabb | Director |
ROGER R. BRIGHT | Director |
KATHY SCHNEIDER | Director |
LAURENCE J. ZIELKE | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
STACY TIPTON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-01-26 |
Annual Report Amendment | 2023-08-15 |
Registered Agent name/address change | 2023-08-15 |
Principal Office Address Change | 2023-08-15 |
Annual Report | 2023-05-28 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-05-18 |
Registered Agent name/address change | 2021-05-18 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-06 |
Sources: Kentucky Secretary of State