Name: | PARK WOOD VILLAS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 2003 (21 years ago) |
Organization Date: | 23 Sep 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0568623 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAY BOONE | Officer |
Name | Role |
---|---|
BRENDA MOSS | Secretary |
Name | Role |
---|---|
TOMMY MOSS | President |
Name | Role |
---|---|
JANET DORSEY | Treasurer |
Name | Role |
---|---|
TOMMY MOSS | Director |
BRENDA MOSS | Director |
JANET DORSEY | Director |
KURT VEZNER | Director |
MARION J BISCHOFF | Director |
THOMAS A DONNELLY | Director |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
WILLIAM B BARDENWERPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-12 |
Annual Report | 2020-04-14 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Principal Office Address Change | 2017-10-24 |
Registered Agent name/address change | 2017-10-24 |
Sources: Kentucky Secretary of State