Search icon

COUNCIL OF CO-OWNERS OF THE GARDENS OF GLENMARY VILLAGE, INC.

Company Details

Name: COUNCIL OF CO-OWNERS OF THE GARDENS OF GLENMARY VILLAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 2005 (19 years ago)
Organization Date: 03 Nov 2005 (19 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0624866
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: KENTUCKY REALTY, 3330 Pinecroft Road, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
DONALD J. COOK Director
WILLIAM O. FISCHER Director
CHRISTI L. VICE Director
Mindy Floyd Director
JENNY SMITH Director
Jan Pascua Director

Incorporator

Name Role
DONALD J. COOK Incorporator

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Secretary

Name Role
Jenny Smith Secretary

Treasurer

Name Role
Jan Pascua Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Principal Office Address Change 2024-05-15
Annual Report 2023-05-18
Registered Agent name/address change 2023-05-18
Annual Report 2022-04-25
Annual Report 2021-06-18
Annual Report 2020-06-15
Registered Agent name/address change 2019-08-19
Principal Office Address Change 2019-08-19

Sources: Kentucky Secretary of State