Name: | GLASSWORKS 214 HOMEOWNERS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2003 (22 years ago) |
Organization Date: | 23 Jan 2003 (22 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0552714 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
Marc Breit | President |
Name | Role |
---|---|
Nick Neumann | Secretary |
Name | Role |
---|---|
Barbara Banta | Treasurer |
Name | Role |
---|---|
Marc Breit | Director |
Barbara Banta | Director |
MICHAEL MATTINGLY | Director |
BRENDA MATTINGLY | Director |
C WILLIAM WEYLAND, JR | Director |
Name | Role |
---|---|
THOMAS J B HURST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-03 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-23 |
Registered Agent name/address change | 2018-01-03 |
Principal Office Address Change | 2018-01-03 |
Annual Report | 2017-04-28 |
Sources: Kentucky Secretary of State