Name: | SHELBY TERRACE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2007 (18 years ago) |
Organization Date: | 01 Mar 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0658676 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 810 FINZER STREET, ATTN JODY DAHMER, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOYCE MILLS | Incorporator |
GLORIA GRANT | Incorporator |
KATHRYN SEGER | Incorporator |
Name | Role |
---|---|
Teresa L Rabiee | Treasurer |
Name | Role |
---|---|
JILSON R DANIELS | Director |
JOYCE MILLS | Director |
GLORIA GRANT | Director |
KATHRYN SEGER | Director |
PATRICIA BELL | Director |
Rachel O'Connell | Director |
Teresa Rabiee | Director |
Mortaza Rabiee | Director |
Matthew Kennedy | Director |
Lillie McCauley Estate | Director |
Name | Role |
---|---|
Jody Dahmer | Secretary |
Name | Role |
---|---|
Anne Coffey | Vice President |
Name | Role |
---|---|
Jilson Daniels | Registered Agent |
Name | Role |
---|---|
Stephen Dahmer | President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-09-19 |
Annual Report | 2020-06-27 |
Principal Office Address Change | 2020-06-16 |
Annual Report | 2019-06-30 |
Sources: Kentucky Secretary of State