Name: | NORTH BECKLEY STATION TOWNHOMES COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 2007 (18 years ago) |
Organization Date: | 19 Feb 2007 (18 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0657831 |
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 |
---|---|
SUSAN HICKS | Director |
ELLEN SHAIKUN | Director |
NORA PROBASCO | Director |
Terri Walton | Director |
MARION COX | Director |
STEPHEN T. COX | Director |
Name | Role |
---|---|
STEPHEN T. COX | Incorporator |
Name | Role |
---|---|
Kentucky Realty Corp | Registered Agent |
Name | Role |
---|---|
Don Reynolds | Secretary |
Marian Cox | Secretary |
Name | Role |
---|---|
Doreen GeGeare | President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2022-04-19 |
Annual Report | 2021-04-19 |
Annual Report | 2020-05-12 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-30 |
Sources: Kentucky Secretary of State