Name: | SIGNATURE POINT CONDOMINIUM COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 2008 (17 years ago) |
Organization Date: | 05 Mar 2008 (17 years ago) |
Last Annual Report: | 13 Jul 2024 (9 months ago) |
Organization Number: | 0687220 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
Laura Hagerman | Secretary |
Name | Role |
---|---|
Sherrie Ryan | Vice President |
Name | Role |
---|---|
Richard Montgomery | Treasurer |
Name | Role |
---|---|
Dan Rosenblatt | Officer |
Name | Role |
---|---|
Tom Stone | President |
Name | Role |
---|---|
Laura Hagerman | Director |
Sherrie Ryan | Director |
Richard Montgomery | Director |
Dan Rosenblatt | Director |
Tom Stone | Director |
JEFF HATFIELD | Director |
WENDY HARGROVE | Director |
J. SCOTT HAGAN | Director |
Name | Role |
---|---|
TANDY C. PATRICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-13 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2022-06-03 |
Principal Office Address Change | 2021-10-04 |
Registered Agent name/address change | 2021-10-04 |
Annual Report Amendment | 2021-10-04 |
Annual Report | 2021-09-09 |
Annual Report | 2020-03-16 |
Annual Report | 2019-04-23 |
Sources: Kentucky Secretary of State