Name: | WASHINGTON PLACE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2006 (18 years ago) |
Organization Date: | 06 Nov 2006 (18 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0650276 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1313 WASHINGTON ST UNIT 5, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRY F. HILL | President |
Name | Role |
---|---|
BRYAN J. QUINSEY | Secretary |
Name | Role |
---|---|
BRYAN J. QUINSEY | Director |
SHERRY F. HILL | Director |
MARK L. HIGHBAUGH, SR. | Director |
GORDON L. MOERT | Director |
PAMELA DOWLAND | Director |
DEBBIE MAGAN | Director |
Name | Role |
---|---|
GORDON L. MOERT | Incorporator |
MARK L. HIGHBAUGH, SR. | Incorporator |
Name | Role |
---|---|
SHERRY HILL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Registered Agent name/address change | 2024-01-03 |
Annual Report | 2024-01-03 |
Annual Report | 2023-02-04 |
Annual Report | 2022-01-11 |
Registered Agent name/address change | 2021-03-07 |
Annual Report | 2021-01-22 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2019-09-20 |
Annual Report | 2019-02-07 |
Sources: Kentucky Secretary of State