Name: | HORIZON BUSINESS CENTER COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 2002 (23 years ago) |
Organization Date: | 03 Sep 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0543743 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12451 PLANTSDIE DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN HOLLENBACH | Registered Agent |
Name | Role |
---|---|
Gregory Stevens | President |
Name | Role |
---|---|
Tim Gillespie | Secretary |
Name | Role |
---|---|
Bob Hobbs | Treasurer |
Name | Role |
---|---|
Gregory Stevens | Director |
Bob Hobbs | Director |
Tim Gillespie | Director |
MICHAEL R CARPENTER | Director |
W JAMES LINTNER JR | Director |
DAVID A STEINBRECHER | Director |
Name | Role |
---|---|
MICHAEL R CARPENTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-06-14 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-06-18 |
Annual Report | 2021-06-18 |
Registered Agent name/address change | 2021-06-18 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-10 |
Sources: Kentucky Secretary of State