Name: | THE MERCANTILE GALLERY LOFTS CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 2007 (18 years ago) |
Organization Date: | 22 Jun 2007 (18 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Organization Number: | 0667353 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 309 E Market St #216, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anne-Marie Hogan | Registered Agent |
Name | Role |
---|---|
TODD L. BLUE | Director |
HEATHER NOELLE HAYGOOD | Director |
Deborah Reed | Director |
Martin Merkel | Director |
Robert Holt | Director |
Anne-Marie Hogan | Director |
Dan Hartlage | Director |
JAMES J. WALTERS | Director |
Name | Role |
---|---|
TODD L. BLUE | Incorporator |
Name | Role |
---|---|
Anne-Marie Hogan | President |
Name | Role |
---|---|
Deborah Reed | Vice President |
Name | Role |
---|---|
Robert Holt | Officer |
Name | Role |
---|---|
Martin Merkel | Treasurer |
Name | Role |
---|---|
Dan Hartlage | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Registered Agent name/address change | 2024-06-24 |
Annual Report | 2024-06-24 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-17 |
Annual Report Amendment | 2020-07-03 |
Annual Report | 2020-04-07 |
Annual Report Amendment | 2019-09-22 |
Sources: Kentucky Secretary of State