Search icon

THE RIDGE AT OLD HENRY CONDOMINIUMS COUNCIL, INC.

Company Details

Name: THE RIDGE AT OLD HENRY CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jan 2004 (21 years ago)
Organization Date: 06 Jan 2004 (21 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0575743
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

Registered Agent

Name Role
BETH HOLT Registered Agent

President

Name Role
ROSS PRITCHET President

Secretary

Name Role
RON PRESSER Secretary

Treasurer

Name Role
TOM FRYE Treasurer

Vice President

Name Role
RICHARD HINES Vice President

Director

Name Role
ROSS PRITCHET Director
RON PRESSER Director
TOM FRYE Director
RICHARD HINES Director
ANTHONY I. MARTIN Director
RICHARD MARTIN Director
RHONDA LOGSDON Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-02
Annual Report 2022-06-23
Annual Report 2021-05-20
Annual Report 2020-04-29
Annual Report 2019-06-19
Annual Report 2018-06-13
Registered Agent name/address change 2017-10-24
Principal Office Address Change 2017-10-24
Annual Report 2017-06-29

Sources: Kentucky Secretary of State