Search icon

COUNCIL OF CO-OWNERS OF BAXTER LOOP CONDOMINIUM, INC.

Company Details

Name: COUNCIL OF CO-OWNERS OF BAXTER LOOP CONDOMINIUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Sep 2006 (19 years ago)
Organization Date: 13 Sep 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0646911
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES LLC, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA A THIENEMAN Registered Agent

Director

Name Role
MARTIN L. ADAMS Director
JOSHUA B. ADAMS Director
LORRIE M. SAMPSON Director
MORGAN GRUBBS Director
MONTE BROWN Director
MARLA STRAIT Director

Incorporator

Name Role
J. MICHAEL DALTON Incorporator

Vice President

Name Role
MORGAN GRUBBS Vice President
MARLA STRAIT Vice President

President

Name Role
MONTE BROWN President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-05-23
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-04-15
Annual Report 2019-06-20
Annual Report 2018-06-07
Principal Office Address Change 2017-10-16
Registered Agent name/address change 2017-10-16

Sources: Kentucky Secretary of State