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 |
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 |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
Barbara Louise Rodgers | President |
Name | Role |
---|---|
Paulette F. Adams | Secretary |
Name | Role |
---|---|
Carl Patrick Tuell | Vice President |
James Ellsworth Bryan | Vice President |
Name | Role |
---|---|
Catherine Marie Stearley | Treasurer |
Name | Role |
---|---|
BARBARA RODGERS | Registered Agent |
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