Name: | COTTONWOOD COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 2002 (23 years ago) |
Organization Date: | 11 Jun 2002 (23 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0538695 |
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: | 3330 Pinecroft Dr, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph Exeler | President |
Name | Role |
---|---|
Leigh Kinley | Secretary |
Name | Role |
---|---|
Hudson Rison | Treasurer |
Name | Role |
---|---|
Leigh Kinley | Director |
Sanjeev Patwardhan | Director |
Joseph Exeler | Director |
TODD SIMMONS | Director |
PHIL MARSHAL | Director |
RONDA SIMMONS | Director |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
TODD SIMMONS | Incorporator |
PHIL MARSHAL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Annual Report | 2023-04-28 |
Registered Agent name/address change | 2023-04-28 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-14 |
Sources: Kentucky Secretary of State