Search icon

COUNCIL OF CO-OWNERS OF THE SPRINGS OF GLENMARY VILLAGE, INC.

Company Details

Name: COUNCIL OF CO-OWNERS OF THE SPRINGS OF GLENMARY VILLAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jan 2005 (20 years ago)
Organization Date: 27 Jan 2005 (20 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0604694
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: C/O CEDAR PROPERTY MANAGEMENT GROUP, LLC, 4506 BARDSTOWN ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
CEDAR PROPERTY MANAGEMENT GROUP, LLC Registered Agent

Treasurer

Name Role
Patricia Watts Treasurer

Vice President

Name Role
Ruth Croan Vice President

Director

Name Role
Weldon Wyckoff Director
Ruth Croan Director
Patricia Watts Director
Judy Brown Director
DONALD J COOK Director
WILLIAM O FISCHER Director
CHRISTI L VICE Director

Incorporator

Name Role
DONALD J COOK Incorporator

Officer

Name Role
Dale Childress Officer
James Williams Officer

President

Name Role
Weldon Wyckoff President

Secretary

Name Role
Judy Brown Secretary

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-03-17
Annual Report 2022-05-03
Registered Agent name/address change 2021-05-19
Principal Office Address Change 2021-05-19
Annual Report 2021-05-19
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-02-20
Annual Report 2017-02-27

Sources: Kentucky Secretary of State