Search icon

LELAND COURT CONDOMINIUMS' COUNCIL OF CO-OWNERS, INC.

Company Details

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

Director

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

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
CARLA MCCOLAUGHLIN President

Secretary

Name Role
SUZANNE TEMPLE Secretary

Treasurer

Name Role
Lisa Bolin Treasurer

Incorporator

Name Role
MARJORIE WARDEN Incorporator

Filings

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