Search icon

HAWTHORNE POINTE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: HAWTHORNE POINTE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 2001 (23 years ago)
Organization Date: 05 Nov 2001 (23 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0524994
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: Kentucky Realty Corp., 3330 Pinecroft Road, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
Sheila Toohey President

Incorporator

Name Role
MICHAEL S DANZINGER Incorporator

Director

Name Role
Walter Brown Director
MICHAEL S DANZINGER Director
JAMES G MCGREW Director
STEVE DANZINGER Director
Phyllis Horne Director
John Hare Director
Sharon Weber Director
Sheila Toohey Director

Secretary

Name Role
Sharon Weber Secretary

Treasurer

Name Role
Phyllis Horne Treasurer

Vice President

Name Role
Walter Brown Vice President

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2023-05-18
Registered Agent name/address change 2023-05-18
Annual Report 2022-04-25
Annual Report 2021-04-21
Annual Report 2020-05-06
Annual Report 2019-04-26
Annual Report 2018-04-23

Sources: Kentucky Secretary of State