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 |
Name | Role |
---|---|
CHARLIE HUST | Registered Agent |
Name | Role |
---|---|
Charlie Hust | President |
Name | Role |
---|---|
Ken Horton | Secretary |
Name | Role |
---|---|
Colleen Moormann | Treasurer |
Name | Role |
---|---|
Charlie L Hust | Director |
Ken Horton | Director |
Colleen Moormann | Director |
ROBIN HALL | Director |
TIFFANY L. NOLOT | Director |
YOLONDA MUDD | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
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