Search icon

CHAMBERLAIN SQUARE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: CHAMBERLAIN SQUARE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Dec 2006 (18 years ago)
Organization Date: 01 Dec 2006 (18 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Organization Number: 0651995
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 99115, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL QUICK CO., INC. Registered Agent

Vice President

Name Role
Robert Borders Vice President

President

Name Role
Fareed Bhutto President

Secretary

Name Role
Nick Hettinger Secretary

Director

Name Role
Nick Hettinger Director
Robert Borders Director
Fareed Bhutto Director
GUY MONTGOMERY Director
JACKIE WILSON Director
GEORGE M. WILLIAMSON Director

Incorporator

Name Role
GEORGE M. WILLIAMSON Incorporator

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-21
Annual Report 2023-06-22
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-05-14
Registered Agent name/address change 2020-05-14
Annual Report 2019-06-25
Annual Report 2018-05-27
Annual Report 2017-05-23

Sources: Kentucky Secretary of State