Search icon

EAGLES LANDING COUNCIL OF CO-OWNERS, INC.

Company Details

Name: EAGLES LANDING COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 2007 (18 years ago)
Organization Date: 22 Feb 2007 (18 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Organization Number: 0658152
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: PMI LOUISVILLE, 2525 NELSON MILLER PARKWAY SUITE 202, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
SCOTT W. MCGRAW Director
WILLIAM T. HINTON Director
Judy Lawhorn Director
Jimmy Sullivan Director
Barb Renfroe Director
Bruce Thomas Director
Judy Graham Director
Ted Eubanks Director
Joan Kimberly Director
MARK T. HINTON Director

Incorporator

Name Role
JAMES T. LOBB Incorporator

Registered Agent

Name Role
PMI LOUISVILLE Registered Agent

President

Name Role
Barb Renfroe President

Vice President

Name Role
Jimmy Sullivan Vice President

Treasurer

Name Role
Joan Kimberly Treasurer

Secretary

Name Role
Judy Graham Secretary

Filings

Name File Date
Annual Report 2024-01-11
Annual Report 2023-02-17
Registered Agent name/address change 2022-08-26
Principal Office Address Change 2022-08-26
Annual Report 2022-03-23
Annual Report 2021-03-03
Annual Report 2020-04-14
Registered Agent name/address change 2019-06-07
Principal Office Address Change 2019-06-07
Annual Report 2019-06-07

Sources: Kentucky Secretary of State