Name: | PARKWAY EAST CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 2003 (22 years ago) |
Organization Date: | 18 Feb 2003 (22 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0554352 |
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: | KY REALTY, 3330 Pinecroft Road, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mick Lumb | President |
Name | Role |
---|---|
Keisha Swan | Treasurer |
Name | Role |
---|---|
Gioia Gibbons | Director |
Keisha Swan | Director |
Barbara Banta | Director |
ELIZABETH T. HOLT | Director |
GEORGE M. WILLIAMSON | Director |
H. THOMAS BAILEY | Director |
Name | Role |
---|---|
GEORGE M. WILLIAMSON | Incorporator |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2022-04-19 |
Annual Report | 2021-04-19 |
Annual Report | 2020-05-13 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-27 |
Sources: Kentucky Secretary of State