Search icon

HARRODS CREEK OVERLOOK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: HARRODS CREEK OVERLOOK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 2005 (20 years ago)
Organization Date: 30 Aug 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0620614
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

Director

Name Role
JULIE TINNELL Director
Don Hartley Director
Joyce Barnes Director
Don Keeling Director
CRAIG PERDUE Director
DEANNA HELERINGER Director

Vice President

Name Role
Joyce Barnes Vice President

Secretary

Name Role
Brenda Sheeley Secretary

President

Name Role
Don Keeling President

Treasurer

Name Role
Don Hartley Treasurer

Registered Agent

Name Role
BETH HOLT Registered Agent

Incorporator

Name Role
CLIFFORD H. ASHBURNER Incorporator

Former Company Names

Name Action
VILLAS OF HARRODS CREEK OVERLOOK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-04-24
Annual Report 2023-06-02
Annual Report 2022-06-27
Annual Report 2021-05-24
Annual Report 2020-04-29
Annual Report 2019-06-19
Annual Report 2018-06-18
Principal Office Address Change 2017-10-20
Registered Agent name/address change 2017-10-20

Sources: Kentucky Secretary of State