Name: | LAKEVIEW CONDOMINIUM OWNERS ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 2005 (19 years ago) |
Organization Date: | 23 Nov 2005 (19 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0626290 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5151 JEFFERSON BLVD STE 102, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH STANFIELD | Director |
WALTER KINDLER | Director |
PEGGY VERNON | Director |
Mark Franzen | Director |
Charles Lovern | Director |
Gary McCown | Director |
Name | Role |
---|---|
KENNETH STANFIELD | Incorporator |
PEGGY VERNON | Incorporator |
WALTER KINDER | Incorporator |
Name | Role |
---|---|
PARAGON MANAGEMENT GROUP, LLC | Registered Agent |
Name | Role |
---|---|
Mark Franzen | President |
Name | Role |
---|---|
Gary McCown | Vice President |
Name | Role |
---|---|
Charles Lovorn | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2022-06-28 |
Principal Office Address Change | 2022-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-10 |
Registered Agent name/address change | 2019-04-09 |
Principal Office Address Change | 2019-04-09 |
Annual Report | 2019-04-09 |
Sources: Kentucky Secretary of State