Name: | AUTUMN TRACE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jan 2005 (20 years ago) |
Organization Date: | 11 Jan 2005 (20 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0603144 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 3330 Pinecroft Dr. , LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL DANZINGER | Incorporator |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
Catherine A. Hagan | President |
Name | Role |
---|---|
Linda Noel | Secretary |
Name | Role |
---|---|
Clyde T. Wilson | Treasurer |
Name | Role |
---|---|
Catherine A. Hagan | Director |
Kevin Comstock | Director |
Linda Noel | Director |
MICHAEL DANZINGER | Director |
JAMES G MCGREW | Director |
STEPHEN L DANZINGER | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Principal Office Address Change | 2024-06-27 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-06-28 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State