Name: | WMC CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2006 (19 years ago) |
Organization Date: | 01 Aug 2006 (19 years ago) |
Last Annual Report: | 30 Jul 2019 (6 years ago) |
Organization Number: | 0644045 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3430 NEWBURG ROAD, SUITE 158, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. ZIMLICH | Registered Agent |
Name | Role |
---|---|
M Denise Brown-Cornelius | Treasurer |
Name | Role |
---|---|
Robert L Zimlich | Vice President |
Name | Role |
---|---|
Susan M Donovan | Director |
Robert L Zimlich | Director |
M Denise Brown-Cornelius | Director |
P. ANTHONY HAMMOND | Director |
TOM ZINN | Director |
WALTER ZINN | Director |
GABOR NEMETH | Director |
Name | Role |
---|---|
ROBERT W. ADAMS, III | Incorporator |
Name | Role |
---|---|
Susan M Donovan | President |
Name | Role |
---|---|
M Denise Brown-Cornelius | Secretary |
Name | File Date |
---|---|
Dissolution | 2020-02-26 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2019-07-30 |
Annual Report | 2018-08-07 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-24 |
Amendment | 2013-04-23 |
Sources: Kentucky Secretary of State