Search icon

CLIFTON LOFTS CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Name: CLIFTON LOFTS CONDOMINIUM OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2006 (19 years ago)
Organization Date: 08 Sep 2006 (19 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0646686
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: Paragon Management Group, 5151 Jefferson Blvd. Suite 102, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Payne Registered Agent

President

Name Role
TROY CUNNINGHAM President

Vice President

Name Role
GLENN JAWORSKI Vice President

Treasurer

Name Role
BILLY FOX Treasurer

Secretary

Name Role
LAURIE DUESING Secretary

Director

Name Role
MAX KOMMOR Director
NICK BRADEN Director
TRACY SHAUGHNESSY Director
SANDRA WIGGINS LOUGHRAN Director
ADRIENNE POLEN Director
TODD M. CLARK Director
JOHN M. CLARK Director
LEE MATTINGLY Director

Incorporator

Name Role
TERRENCE L. MCCOY Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-06-02
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-04-14
Annual Report 2019-06-05
Annual Report 2018-05-29
Principal Office Address Change 2017-10-10

Sources: Kentucky Secretary of State