Search icon

COTTONWOOD COUNCIL OF CO-OWNERS, INC.

Company Details

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

President

Name Role
Joseph Exeler President

Secretary

Name Role
Leigh Kinley Secretary

Treasurer

Name Role
Hudson Rison Treasurer

Director

Name Role
Leigh Kinley Director
Sanjeev Patwardhan Director
Joseph Exeler Director
TODD SIMMONS Director
PHIL MARSHAL Director
RONDA SIMMONS Director

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Incorporator

Name Role
TODD SIMMONS Incorporator
PHIL MARSHAL Incorporator

Filings

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