Name: | ROSEWOOD POINTE CONDOMINIUMS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2004 (21 years ago) |
Organization Date: | 24 Mar 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0582034 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 128 Magnolia Ave, 128 Magnolia Ave, La Grange, La Grange, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACQUELINE JOHNSON | Registered Agent |
Name | Role |
---|---|
Jacqueline P. Johnson | President |
Name | Role |
---|---|
Eric D. McMullan | Treasurer |
Name | Role |
---|---|
Steven Clark | Secretary |
Name | Role |
---|---|
Jacqueline P Johnson | Director |
Eric D McMullan | Director |
Steven Clark | Director |
JOHN R. SMITH | Director |
JACLYN NICOLE SMITH | Director |
JUSTIN CLAY SMITH | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-04-05 |
Registered Agent name/address change | 2023-04-08 |
Principal Office Address Change | 2023-04-08 |
Annual Report | 2023-04-08 |
Annual Report | 2022-03-30 |
Annual Report | 2021-03-13 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-15 |
Registered Agent name/address change | 2020-06-15 |
Sources: Kentucky Secretary of State