Search icon

WATTERSON TRAIL CENTER CONDOMINIUMS COUNCIL, INC.

Company Details

Name: WATTERSON TRAIL CENTER CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 2005 (20 years ago)
Organization Date: 03 Aug 2005 (20 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0618822
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2309 WATTERSON TRAIL, SUITE 200, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
VIC KOESTEL Director
RICK E. CORNISH Director
JANE HOBEN Director
Laurie Ferris Director
BALA CHITTEM Director
MADHURI CHITTEM Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Registered Agent

Name Role
LAURIE FERRIS Registered Agent

Secretary

Name Role
Laurie Ferris Secretary

Treasurer

Name Role
Laurie Ferris Treasurer

President

Name Role
BALA CHITTEM President

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2023-11-20
Principal Office Address Change 2023-11-20
Annual Report 2023-04-05
Annual Report 2022-06-15
Principal Office Address Change 2021-09-20
Registered Agent name/address change 2021-09-20
Annual Report Amendment 2021-09-20
Annual Report 2021-08-07
Annual Report 2020-05-22

Sources: Kentucky Secretary of State