Search icon

CHEVAL PLACE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: CHEVAL PLACE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2003 (22 years ago)
Organization Date: 28 Feb 2003 (22 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0555185
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5151 JEFFERSON BLVD STE 102, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

President

Name Role
James Kiefer President

Secretary

Name Role
Rebecca Shore Secretary

Treasurer

Name Role
Danielle Haddad Treasurer

Director

Name Role
James Kiefer Director
Rebecca Shore Director
Danielle Haddad Director
DAVID S ELDER, JR. Director
VICKI ELDER CADDEN Director
MATTHEW ELDER Director

Registered Agent

Name Role
PARAGON MANAGEMENT GROUP Registered Agent

Incorporator

Name Role
HULL STREET CONDOMINIUM DEVELOPERS, INC. Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-08-10
Registered Agent name/address change 2023-01-30
Principal Office Address Change 2023-01-30
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-19
Principal Office Address Change 2017-04-22

Sources: Kentucky Secretary of State