Name: | BRISCOE PLACE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 2003 (22 years ago) |
Organization Date: | 14 May 2003 (22 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0560034 |
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: | 3330 Pinecroft Dr., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ann Dellis | President |
Name | Role |
---|---|
Charlene Knecht | Secretary |
Name | Role |
---|---|
Saundra Sergrest | Treasurer |
Name | Role |
---|---|
Mary Lou Felker | Director |
Sandy Douglas | Director |
Charlene Knecht | Director |
KEN BLACKETER | Director |
DAVID BRIGHT | Director |
MARY BRIGHT | Director |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2024-06-20 |
Principal Office Address Change | 2024-06-20 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2023-06-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-17 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-18 |
Sources: Kentucky Secretary of State