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 |
Name | Role |
---|---|
J. D. NICHOLS | Director |
Name | Role |
---|---|
NEIL A. MITCHELL | Officer |
ROSANN D. TAFEL | Officer |
DAVID B. PITCHFORD | Officer |
GREGORY A. WELLS | Officer |
Name | Role |
---|---|
SUSAN M HOWARD | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BRIAN F. LAVIN | President |
Name | Role |
---|---|
ROSANN D. TAFEL | Secretary |
Name | Role |
---|---|
DAVID B. PITCHFORD | Treasurer |
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