Name: | GRASSTON PLACE CONDOMINIUM OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2007 (17 years ago) |
Organization Date: | 14 Nov 2007 (17 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Organization Number: | 0678609 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 710 GEORGETOWN COURT, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM POSTON | Director |
SHARON POSTON | Director |
STEVE SNODGRASS | Director |
JEANNIE SNODGRASS | Director |
Mihreta Heldic | Director |
Sejdo Heldic | Director |
Richie Heldic | Director |
Selena Heldic | Director |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ. | Incorporator |
Name | Role |
---|---|
Joseph Ryan Loney | Registered Agent |
Name | Role |
---|---|
Mihreta Heldic | President |
Name | Role |
---|---|
Selena Heldic | Secretary |
Name | Role |
---|---|
Sejdo Heldic | Vice President |
Name | Role |
---|---|
Richie Heldic | Treasurer |
Name | File Date |
---|---|
Reinstatement | 2024-04-16 |
Reinstatement Certificate of Existence | 2024-04-16 |
Registered Agent name/address change | 2024-04-16 |
Reinstatement Approval Letter Revenue | 2024-04-16 |
Agent Resignation | 2023-01-20 |
Principal Office Address Change | 2022-07-27 |
Annual Report | 2022-07-27 |
Registered Agent name/address change | 2022-04-14 |
Agent Resignation | 2022-02-10 |
Annual Report | 2021-09-02 |
Sources: Kentucky Secretary of State