Search icon

ROSEWOOD CONDOMINIUM COUNCIL, INC.

Company Details

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

Director

Name Role
GENE CRAWFORD Director
GREG WALTON Director
KEVIN ORR Director
Eleanor Short Director
Leah Wilding Director
Yvonne Brumleve Director

Registered Agent

Name Role
SUZANNAH PARRISH Registered Agent

President

Name Role
Leah Wilding President

Secretary

Name Role
Eleanor Short Secretary

Treasurer

Name Role
Yvonne Brumleve Treasurer

Incorporator

Name Role
HIGHLANDS RESTORATION GROUP, LLC Incorporator

Filings

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