Search icon

MAGNOLIA PLACE OF JEFFERSONTOWN CONDOMINIUMS COUNCIL, INC.

Company Details

Name: MAGNOLIA PLACE OF JEFFERSONTOWN CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 2006 (19 years ago)
Organization Date: 22 Feb 2006 (19 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Organization Number: 0632849
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10217 LINN STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kentuckiana Property Management LLC Registered Agent

President

Name Role
DUWAYNE BAUM President

Treasurer

Name Role
JEANEAN JACOBS Treasurer

Vice President

Name Role
RICK SCHEPER Vice President

Secretary

Name Role
KATHLEEN WATSON Secretary

Director

Name Role
DUWAYNE BAUM Director
KATHLEEN WATSON Director
JEANEAN JACOBS Director
RICK SCHEPER Director
CHRISTIEN VACHULA Director
DAVID ELDER, JR. Director
MATTHEW ELDER Director
VICKI ELDER CADDEN Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-28
Annual Report 2022-06-29
Principal Office Address Change 2022-01-31
Registered Agent name/address change 2022-01-31
Reinstatement Certificate of Existence 2021-12-15
Reinstatement 2021-12-15
Reinstatement Approval Letter Revenue 2021-12-14
Administrative Dissolution 2020-10-08
Annual Report 2019-05-14

Sources: Kentucky Secretary of State