Name: | ROSEWOOD CONDOMINIUM COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 2005 (20 years ago) |
Organization Date: | 08 Jun 2005 (20 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0614817 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GENE CRAWFORD | Director |
GREG WALTON | Director |
KEVIN ORR | Director |
Eleanor Short | Director |
Leah Wilding | Director |
Yvonne Brumleve | Director |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
Name | Role |
---|---|
Leah Wilding | President |
Name | Role |
---|---|
Eleanor Short | Secretary |
Name | Role |
---|---|
Yvonne Brumleve | Treasurer |
Name | Role |
---|---|
HIGHLANDS RESTORATION GROUP, LLC | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-31 |
Registered Agent name/address change | 2024-05-31 |
Principal Office Address Change | 2024-05-31 |
Annual Report | 2024-05-13 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-25 |
Registered Agent name/address change | 2022-05-02 |
Principal Office Address Change | 2022-05-02 |
Annual Report | 2021-05-18 |
Annual Report Amendment | 2020-09-03 |
Sources: Kentucky Secretary of State