Search icon

NACHAND SPRINGS CONDOMINIUM COUNCIL OF CO-OWNERS, INC.

Company Details

Name: NACHAND SPRINGS CONDOMINIUM COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 2005 (20 years ago)
Organization Date: 29 Jul 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0618481
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Officer

Name Role
LEIGH REASOR Officer
DAN SMITH Officer
VALERIE DESALVO Officer

Treasurer

Name Role
JAMES ABOUD Treasurer

Vice President

Name Role
GREG VLAZNY Vice President

Secretary

Name Role
MARILYN HICKS Secretary

President

Name Role
PEGGY HELM President

Director

Name Role
PEGGY HELM Director
GREG VLAZNY Director
JAMES ABOUD Director
PATRICK FLYNN Director
GEORGE HAMING Director
MIKE JUDAH Director

Incorporator

Name Role
CLIFFORD H. ASHBURNER Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-04-24
Annual Report 2023-06-02
Annual Report 2022-03-23
Annual Report 2021-04-27
Annual Report 2020-04-14
Annual Report 2019-05-31
Annual Report 2018-06-11
Principal Office Address Change 2017-10-23
Registered Agent name/address change 2017-10-23

Sources: Kentucky Secretary of State