Name: | EDSIL'S PLACE APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 2004 (20 years ago) |
Organization Date: | 10 Nov 2004 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0598866 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 924 EAST LIBERTY STREET, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA HOUSE | Registered Agent |
Name | Role |
---|---|
CURTIS THRUSH | President |
Name | Role |
---|---|
KENNETH DOANE | Secretary |
Name | Role |
---|---|
JERRY BODINE | Director |
PENELOPE HUDSON | Director |
SHERRY HIXENBAUGH | Director |
LEONARD P MULLINS | Director |
HELEN MACKINNON | Director |
NANCY D ANDERSON | Director |
ROBINSON S BROWN JR | Director |
L JUDE CLARK | Director |
BARDSDALE ROBERTS | Director |
Name | Role |
---|---|
LEONARD P MULLINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2023-03-16 |
Annual Report | 2022-04-26 |
Reinstatement | 2022-01-12 |
Reinstatement Certificate of Existence | 2022-01-12 |
Reinstatement Approval Letter Revenue | 2022-01-05 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-02 |
Sources: Kentucky Secretary of State