Name: | MIDDLETOWN VILLA CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 2004 (20 years ago) |
Organization Date: | 09 Nov 2004 (20 years ago) |
Last Annual Report: | 21 May 2024 (10 months ago) |
Organization Number: | 0598752 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10217 LINN STATION RD, C/O KENTUCKIANA PROPERTY MANAGEMENT LLC, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kentuckiana Property Management LLC | Registered Agent |
Name | Role |
---|---|
Tony Ballard | President |
Name | Role |
---|---|
Kim Moxley | Secretary |
Name | Role |
---|---|
Marie Hilton | Vice President |
Name | Role |
---|---|
Sally Busam | Director |
Joyce Applegate | Director |
Tony Ballard | Director |
STUART JACKSON | Director |
STEPHEN JACKSON | Director |
ROBERT ANDERSON | Director |
Name | Role |
---|---|
MIDDLETOWN VILLA CONDOS, LLC | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-29 |
Principal Office Address Change | 2024-12-29 |
Annual Report | 2024-05-21 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-14 |
Principal Office Address Change | 2020-05-14 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-27 |
Sources: Kentucky Secretary of State