Search icon

CRYSTAL WATERS CONDOMINIUMS COUNCIL, INC.

Company Details

Name: CRYSTAL WATERS CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 2005 (20 years ago)
Organization Date: 18 Aug 2005 (20 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Organization Number: 0619925
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P O BOX 991151, LOUISVILLE, KY 40269-1151
Place of Formation: KENTUCKY

Director

Name Role
ANTHONY I. MARTIN Director
JAMES GLENN BRYANT Director
RHONDA LOGSDON Director
Barbara Louise Rodgers Director
Carl Patrick Tuell Director
Catherine Marie Stearley Director
James Ellsworth Bryan Director
Paulette F. Adams Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

President

Name Role
Barbara Louise Rodgers President

Secretary

Name Role
Paulette F. Adams Secretary

Vice President

Name Role
Carl Patrick Tuell Vice President
James Ellsworth Bryan Vice President

Treasurer

Name Role
Catherine Marie Stearley Treasurer

Registered Agent

Name Role
BARBARA RODGERS Registered Agent

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-01-29
Annual Report Amendment 2023-01-11
Principal Office Address Change 2023-01-09
Annual Report 2022-02-26
Registered Agent name/address change 2022-02-26
Annual Report 2021-02-27
Annual Report 2020-02-17
Registered Agent name/address change 2019-06-20
Annual Report 2019-03-02

Sources: Kentucky Secretary of State