Search icon

SHAKER FARMS CONDOMINIUMS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: SHAKER FARMS CONDOMINIUMS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jan 2002 (23 years ago)
Organization Date: 03 Jan 2002 (23 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0528190
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: C/O KENTUCKIANA PROPERTY MANAGEMENT LLC, 10217 LINN STATION RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
Shane Lorenz President

Secretary

Name Role
Cathy Brock Secretary

Treasurer

Name Role
Susan Tompkins Treasurer

Vice President

Name Role
April Miesner Vice President

Director

Name Role
Shane Lorenz Director
Sherry McNeal Director
Katherine Behling Director
BONNIE JAGGERS Director
CHRISTY TRACY Director
ELIZABETH RAY Director
VIRGINIA MAUPIN Director

Registered Agent

Name Role
Kentuckiana Property Management LLC Registered Agent

Incorporator

Name Role
FRED R. SIMON, ESQ. Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2024-06-12
Principal Office Address Change 2024-06-12
Annual Report 2023-05-25
Annual Report 2022-05-17
Annual Report 2021-05-24
Annual Report 2020-02-27
Annual Report 2019-06-24
Annual Report 2018-06-11
Registered Agent name/address change 2018-01-03

Sources: Kentucky Secretary of State