Search icon

ANDERSON PARK COUNCIL OF CO-OWNERS, INC.

Company Details

Name: ANDERSON PARK COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jan 2007 (18 years ago)
Organization Date: 08 Jan 2007 (18 years ago)
Last Annual Report: 05 Jun 2014 (11 years ago)
Organization Number: 0654453
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P.O. BOX 91806, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

President

Name Role
Charles Dolan President

Secretary

Name Role
Marsha Birdwell Secretary

Treasurer

Name Role
Kristy Lankard Treasurer

Registered Agent

Name Role
RICHARD HORNUNG Registered Agent

Director

Name Role
KEN BLACKETER Director
DAVID BRIGHT Director
MARY BRIGHT Director
Mary Witten Director
Anita Selch Director
Martin Dolle Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Vice President

Name Role
Margaret Tracy Vice President

Filings

Name File Date
Dissolution 2014-06-25
Principal Office Address Change 2014-06-05
Annual Report 2014-06-05
Registered Agent name/address change 2013-11-21
Principal Office Address Change 2013-11-21
Annual Report 2013-02-28
Annual Report 2012-08-21
Registered Agent name/address change 2012-05-24
Annual Report Return 2012-03-02
Annual Report 2011-07-27

Sources: Kentucky Secretary of State