Search icon

THE MERCANTILE GALLERY LOFTS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
Anne-Marie Hogan Registered Agent

Director

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

Incorporator

Name Role
TODD L. BLUE Incorporator

President

Name Role
Anne-Marie Hogan President

Vice President

Name Role
Deborah Reed Vice President

Officer

Name Role
Robert Holt Officer

Treasurer

Name Role
Martin Merkel Treasurer

Secretary

Name Role
Dan Hartlage Secretary

Filings

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