Search icon

THE COUNCIL OF CO-OWNERS OF KENILWORTH HEIGHTS LOFTS AND TOWNHOMES, INC.

Company Details

Name: THE COUNCIL OF CO-OWNERS OF KENILWORTH HEIGHTS LOFTS AND TOWNHOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Nov 2005 (19 years ago)
Organization Date: 28 Nov 2005 (19 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0626359
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: CORNERSTONE PROPERTY MANAGEMENT LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Secretary

Name Role
Haley Newman Secretary

Vice President

Name Role
Kristy Miles Pearson Vice President

Director

Name Role
Kristy Miles Director
Haley Newman Director
Rafael Magana Director
Luther Pearson Director
MARK ISAACS Director
SALLY ISAACS Director
JULIE HALBERT Director

President

Name Role
Elyse Watkins President

Treasurer

Name Role
Rafael Magana Treasurer

Incorporator

Name Role
MARK ISAACS Incorporator

Registered Agent

Name Role
TED WHITE Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-02-26
Annual Report 2019-04-24
Registered Agent name/address change 2018-06-06
Principal Office Address Change 2018-06-06
Annual Report 2018-06-06

Sources: Kentucky Secretary of State