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 |
Name | Role |
---|---|
John Miranda | President |
Name | Role |
---|---|
Russell Gerry | Treasurer |
Name | Role |
---|---|
Liz Shepherd | Secretary |
Name | Role |
---|---|
John Miranda | Director |
Russell Gerry | Director |
Liz Shepherd | Director |
JOHN J. MIRANDA | Director |
CHRISTOPHER J. KNOPF | Director |
MARY ELLEN LAMB | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
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