Name: | THE HENRY CLAY CONDOMINIUMS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2007 (18 years ago) |
Organization Date: | 22 May 2007 (18 years ago) |
Last Annual Report: | 14 Sep 2023 (2 years ago) |
Organization Number: | 0665032 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 604 S. 3rd Street, Unit 801, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Russell Vandenbroucke | President |
Name | Role |
---|---|
Shilpa Bakshi | Vice President |
Name | Role |
---|---|
Jessica Lawrence | Treasurer |
Name | Role |
---|---|
Russell Vandenbroucke | Director |
Shilpa Bakshi | Director |
Jessica Lawrence | Director |
MICHAEL MATTINGLY | Director |
C. WILLIAM WEYLAND, JR. | Director |
CHARLES W. DOBBINS, JR. | Director |
Name | Role |
---|---|
CHARLES W. DOBBINS, JR. | Incorporator |
Name | Role |
---|---|
Russell Vandenbroucke | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-09-14 |
Reinstatement Approval Letter Revenue | 2023-09-14 |
Registered Agent name/address change | 2023-09-14 |
Reinstatement Certificate of Existence | 2023-09-14 |
Reinstatement | 2023-09-14 |
Reinstatement Approval Letter Revenue | 2023-09-12 |
Reinstatement Approval Letter Revenue | 2023-09-12 |
Reinstatement Approval Letter Revenue | 2023-09-12 |
Reinstatement Approval Letter Revenue | 2023-09-12 |
Sources: Kentucky Secretary of State