Search icon

COUNCIL OF CO-OWNERS OF LAKE FOREST LEGACY, INC.

Company Details

Name: COUNCIL OF CO-OWNERS OF LAKE FOREST LEGACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Feb 2002 (23 years ago)
Organization Date: 21 Feb 2002 (23 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0531545
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 Dr, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
Pam Braun President

Secretary

Name Role
Rodger McAlister Secretary

Treasurer

Name Role
Mary Ann Clay Treasurer

Vice President

Name Role
Eugene Callahan Vice President

Director

Name Role
Mary Ann Clay Director
Pam Braun Director
Eugene Callahan Director
Lois Thomas Director
Rodger McAlister Director
Cathy Hammond Director
Velma Givan Director
BRIAN F LAVIN Director
PAUL F DRIES Director
JOHN D KLEIN Director

Incorporator

Name Role
SUSAN M HOWARD Incorporator

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 2023-04-28
Registered Agent name/address change 2023-04-28
Annual Report 2022-05-16
Annual Report 2021-05-18
Annual Report 2020-05-27
Annual Report 2019-05-29
Annual Report 2018-05-15

Sources: Kentucky Secretary of State