Search icon

NORWOOD PLACE OFFICE CONDOMINIUMS COUNCIL, INC.

Company Details

Name: NORWOOD PLACE OFFICE CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Nov 2001 (23 years ago)
Organization Date: 13 Nov 2001 (23 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0525379
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
SIDNEY J ANDERSON Registered Agent

Treasurer

Name Role
KAREN HASWELL Treasurer

Director

Name Role
Sidney J. Anderson Director
SETH ANDERSON Director
KAREN HASWELL Director
SIDNEY J ANDERSON Director
PATRICIA B ANDERSON Director
CYNTHIA K DAVIS Director

Vice President

Name Role
NICOLE KERSTING Vice President

Incorporator

Name Role
DAVID B BUECHLER Incorporator

Secretary

Name Role
KAREN HASWELL Secretary

President

Name Role
Sidney J. Anderson President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-20
Annual Report 2022-05-10
Annual Report 2021-03-22
Annual Report 2020-04-01
Annual Report 2019-06-25
Annual Report 2018-05-17
Annual Report 2017-04-20
Annual Report 2016-03-24
Principal Office Address Change 2015-07-15

Sources: Kentucky Secretary of State