Name: | LAKE VILLAGE AT LANDIS LAKES COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2006 (18 years ago) |
Organization Date: | 02 Oct 2006 (18 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0648170 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O CORNERSTONE PROPERTY MANAGEMENT, LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
William Kute | President |
Name | Role |
---|---|
Barbara Burgan | Secretary |
Name | Role |
---|---|
William Bartell | Treasurer |
Name | Role |
---|---|
Bob Lescinski | Director |
William Kute | Director |
Barbara Burgan | Director |
MICHAEL R. EFFINGER | Director |
J. GREGORY PRICE | Director |
ROBERT C. WYMAN | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-05-25 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-23 |
Principal Office Address Change | 2018-01-03 |
Registered Agent name/address change | 2018-01-03 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State