Name: | COUNCIL OF OWNERS OF DUNDEE TERRACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2007 (18 years ago) |
Organization Date: | 06 Aug 2007 (18 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0670604 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | Kentucky Realty, 3330 Pinecroft Drive, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED HUNT | Director |
David Reed | Director |
JANET BERFIELD | Director |
Zlatko Ajanovic | Director |
DENNIS KUTE | Director |
ANDREA POLLARD | Director |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
JANET BERFIELD | Officer |
Name | Role |
---|---|
Zlatko Ajanovic | President |
Name | Role |
---|---|
Gregg Timmell | Vice President |
Name | Role |
---|---|
JEAN P. REID | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Registered Agent name/address change | 2024-06-19 |
Principal Office Address Change | 2024-06-19 |
Annual Report | 2023-03-27 |
Principal Office Address Change | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-28 |
Annual Report | 2020-08-04 |
Annual Report | 2019-06-27 |
Sources: Kentucky Secretary of State