Name: | CROSSINGS AT COOPER CHAPEL CONDOMINIUMS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 2003 (22 years ago) |
Organization Date: | 19 Aug 2003 (22 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0566422 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | Mulloy Properties , 9000 Wessex Place Ste 203 , Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ronnita Usher | Director |
Sydney Capps | Director |
Marsha McMillian | Director |
Susan Tindall | Director |
CHRISTOPHER DISCHINGER | Director |
DONALD J WEBER | Director |
GEORGE C MARTIN | Director |
Name | Role |
---|---|
Beth Holt | Registered Agent |
Name | Role |
---|---|
Ronnita Usher | Secretary |
Name | Role |
---|---|
Sydney Capps | Vice President |
Name | Role |
---|---|
Jeffrey Aizawa | Treasurer |
Name | Role |
---|---|
Susan Tindall | Officer |
Name | Role |
---|---|
Marsha McMillian | President |
Name | Role |
---|---|
DAVID B BUECHLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Principal Office Address Change | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Agent Resignation | 2024-12-03 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Annual Report | 2023-05-03 |
Annual Report Amendment | 2022-06-30 |
Annual Report | 2022-06-29 |
Sources: Kentucky Secretary of State