Name: | BONNYCASTLE CONDOMINIUMS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jan 2002 (23 years ago) |
Organization Date: | 16 Jan 2002 (23 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0529140 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2159 BONNYCASTLE AVE, UNIT 4, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANDREW HORNUNG | Registered Agent |
Name | Role |
---|---|
Andrew Hornung | President |
Name | Role |
---|---|
Justin Schad | Secretary |
Name | Role |
---|---|
Imad Makdah | Treasurer |
Name | Role |
---|---|
Andrew Hornung | Director |
Justin Schad | Director |
Imad Makdah | Director |
JAMES R. REYNOLDS | Director |
RONALD W. ROTH | Director |
RICHARD J. JOHNSON | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-06-03 |
Principal Office Address Change | 2021-06-03 |
Annual Report | 2021-06-03 |
Annual Report | 2020-03-12 |
Annual Report | 2019-03-20 |
Registered Agent name/address change | 2018-04-17 |
Principal Office Address Change | 2018-04-17 |
Sources: Kentucky Secretary of State