Name: | NORTON COMMONS III CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2007 (17 years ago) |
Organization Date: | 06 Nov 2007 (17 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0678084 |
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: | 3330 Pinecroft Drive , 3330 Pinecroft Dr., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. B. YOUNG IV | Director |
TOM CHYNOWETH | Director |
Lacy Robinson | Director |
Alan Parsons | Director |
Randy Barbee | Director |
TERRANCE L. CHYNOWETH | Director |
Name | Role |
---|---|
TERRANCE L. CHYNOWETH | Incorporator |
Name | Role |
---|---|
Bill Haley | Registered Agent |
Name | Role |
---|---|
Nancy Murray | President |
Name | Role |
---|---|
Martha Paul | Secretary |
Name | Role |
---|---|
Alan Parsons | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Annual Report | 2023-05-15 |
Registered Agent name/address change | 2023-05-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-20 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State