Search icon

EASTPOINT PARK OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: EASTPOINT PARK OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 2006 (19 years ago)
Organization Date: 05 Sep 2006 (19 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0646274
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

President

Name Role
John Miranda President

Treasurer

Name Role
Russell Gerry Treasurer

Secretary

Name Role
Liz Shepherd Secretary

Director

Name Role
John Miranda Director
Russell Gerry Director
Liz Shepherd Director
JOHN J. MIRANDA Director
CHRISTOPHER J. KNOPF Director
MARY ELLEN LAMB Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Registered Agent

Name Role
SUZANNAH PARRISH Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-05-30
Registered Agent name/address change 2024-05-30
Principal Office Address Change 2024-05-30
Annual Report 2024-05-13
Unhonored Check Return 2023-08-29
Annual Report Amendment 2023-07-27
Annual Report 2023-06-14
Registered Agent name/address change 2023-04-09
Principal Office Address Change 2023-04-09
Annual Report 2022-06-27

Sources: Kentucky Secretary of State