Name: | THE COUNCIL OF CO-OWNERS OF CORRELL PLACE CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 2006 (19 years ago) |
Organization Date: | 13 Jun 2006 (19 years ago) |
Last Annual Report: | 19 Jun 2024 (a year ago) |
Organization Number: | 0640693 |
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: | 3330 Pinecroft Dr, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
Mark Howell | Officer |
Name | Role |
---|---|
Debbie Wilcox | Secretary |
Name | Role |
---|---|
Victoria Belleza | President |
Name | Role |
---|---|
Mark Howell | Director |
Victoria Belleza | Director |
Debbie Wilcox | Director |
MARK L. HIGHBAUGH, SR. | Director |
PAMELA DOWLAND | Director |
GORDON L. MOERT | Director |
Name | Role |
---|---|
MARK L. HIGHBAUGH, SR. | Incorporator |
PAMELA DOWLAND | Incorporator |
GORDON L. MOERT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Principal Office Address Change | 2024-06-19 |
Registered Agent name/address change | 2024-06-19 |
Registered Agent name/address change | 2023-06-08 |
Annual Report | 2023-06-08 |
Sources: Kentucky Secretary of State