Search icon

BRIDGEPOINTE CONDOMINIUMS, INC.

Company Details

Name: BRIDGEPOINTE CONDOMINIUMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2004 (21 years ago)
Organization Date: 10 Jun 2004 (21 years ago)
Last Annual Report: 16 Jun 2012 (13 years ago)
Organization Number: 0588052
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6214, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT W. "TAD" ADAMS Registered Agent

President

Name Role
Todd Allen President

Secretary

Name Role
April Allen Secretary

Treasurer

Name Role
Todd Allen Treasurer

Vice President

Name Role
April Allen Vice President

Incorporator

Name Role
RAYMOND J. NABER, JR. Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2015-01-05
Reinstatement Approval Letter Revenue 2014-10-03
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-09-20
Annual Report 2012-06-16
Annual Report 2011-06-13
Principal Office Address Change 2010-10-07
Annual Report 2010-10-07
Registered Agent name/address change 2009-07-16
Annual Report 2009-01-12

Sources: Kentucky Secretary of State