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 |
Name | Role |
---|---|
James Kiefer | President |
Name | Role |
---|---|
Rebecca Shore | Secretary |
Name | Role |
---|---|
Danielle Haddad | Treasurer |
Name | Role |
---|---|
James Kiefer | Director |
Rebecca Shore | Director |
Danielle Haddad | Director |
DAVID S ELDER, JR. | Director |
VICKI ELDER CADDEN | Director |
MATTHEW ELDER | Director |
Name | Role |
---|---|
PARAGON MANAGEMENT GROUP | Registered Agent |
Name | Role |
---|---|
HULL STREET CONDOMINIUM DEVELOPERS, INC. | Incorporator |
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