Name: | GALLERY SQUARE LOFT CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 2007 (18 years ago) |
Organization Date: | 13 Apr 2007 (18 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0662215 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2115 LEXINGTON ROAD, SUITE 110, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH ZIMMERMAN | Secretary |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
BRUCE P. MADISON | Director |
JOSEPH C. ZIMMERMAN | Director |
RYAN STULTZ | Director |
THOMAS O. EIFLER, SR. | Director |
WALTER M. WAGNER, JR. | Director |
JOSEPH E. ZIMMERMAN | Director |
CHRIS POYNTER | Director |
THOMAS O. EIFLER SR | Director |
Name | Role |
---|---|
ANTHONY L. SCHNELL | Incorporator |
Name | Role |
---|---|
BRUCE P. MADISON | President |
Name | Role |
---|---|
THOMAS O. EIFLER SR | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-21 |
Annual Report | 2020-09-30 |
Annual Report | 2019-08-16 |
Annual Report | 2018-06-29 |
Principal Office Address Change | 2017-06-16 |
Annual Report | 2017-06-16 |
Sources: Kentucky Secretary of State