Name: | LELAND COURT CONDOMINIUMS' COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 2006 (18 years ago) |
Organization Date: | 12 Oct 2006 (18 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0648920 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | KENTUCKY REALTY CORP., 3330 Pinecroft Road, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUZANNE TEMPLE | Director |
CARLA MCCOLAUGHLIN | Director |
Lisa Bolin | Director |
LISA BOLIN | Director |
HELEN GOLDSTEIN | Director |
IIMA HIRSCH | Director |
MAYO LYNAM | Director |
MARY MANNING | Director |
SUSAN TEMPLE | Director |
MARJORIE WARDEN | Director |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
CARLA MCCOLAUGHLIN | President |
Name | Role |
---|---|
SUZANNE TEMPLE | Secretary |
Name | Role |
---|---|
Lisa Bolin | Treasurer |
Name | Role |
---|---|
MARJORIE WARDEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2023-05-17 |
Registered Agent name/address change | 2023-05-17 |
Annual Report | 2022-04-25 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State