Name: | TREIS CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2002 (23 years ago) |
Organization Date: | 08 Feb 2002 (23 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0530790 |
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 Road, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Beville | President |
Name | Role |
---|---|
Linda Kennedy | Secretary |
Name | Role |
---|---|
Linda Beville | Director |
Judy Pittelko | Director |
Linda Kennedy | Director |
JUDITH SCHNEBLE | Director |
BLAKE CLARK | Director |
TERRY SCHNEBLE | Director |
Name | Role |
---|---|
Travis Thomas | Registered Agent |
Name | Role |
---|---|
TREIS HOLDING DEVELOPMENT GROUP LLC | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report Amendment | 2023-10-23 |
Registered Agent name/address change | 2023-10-23 |
Principal Office Address Change | 2023-10-23 |
Annual Report | 2023-02-17 |
Annual Report | 2022-04-04 |
Principal Office Address Change | 2021-08-23 |
Registered Agent name/address change | 2021-08-18 |
Annual Report | 2021-08-18 |
Annual Report | 2020-06-29 |
Sources: Kentucky Secretary of State