Search icon

RESIDENTIAL MANAGEMENT COMPANY

Company Details

Name: RESIDENTIAL MANAGEMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2005 (20 years ago)
Organization Date: 29 Jun 2005 (20 years ago)
Last Annual Report: 04 Apr 2025 (16 days ago)
Organization Number: 0616447
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
J. D. NICHOLS Director

Officer

Name Role
NEIL A. MITCHELL Officer
ROSANN D. TAFEL Officer
DAVID B. PITCHFORD Officer
GREGORY A. WELLS Officer

Incorporator

Name Role
SUSAN M HOWARD Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
BRIAN F. LAVIN President

Secretary

Name Role
ROSANN D. TAFEL Secretary

Treasurer

Name Role
DAVID B. PITCHFORD Treasurer

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-06-13
Annual Report 2023-06-30
Annual Report 2022-05-26
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-06-13
Annual Report 2018-06-28
Annual Report 2017-06-29
Principal Office Address Change 2017-06-29

Sources: Kentucky Secretary of State