Search icon

HERITAGE CONDOMINIUMS COUNCIL, INC.

Company Details

Name: HERITAGE CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 2004 (21 years ago)
Organization Date: 03 Feb 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0577987
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17314 SEVEN GREEN LANE, ATTN: CHARLIE HUST, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLIE HUST Registered Agent

President

Name Role
Charlie Hust President

Secretary

Name Role
Ken Horton Secretary

Treasurer

Name Role
Colleen Moormann Treasurer

Director

Name Role
Charlie L Hust Director
Ken Horton Director
Colleen Moormann Director
ROBIN HALL Director
TIFFANY L. NOLOT Director
YOLONDA MUDD Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-01
Annual Report 2023-02-21
Annual Report 2022-02-22
Annual Report 2021-02-03
Annual Report 2020-01-31
Registered Agent name/address change 2020-01-31
Principal Office Address Change 2020-01-31
Annual Report 2019-04-24

Sources: Kentucky Secretary of State