Search icon

SIGNATURE POINT CONDOMINIUM COUNCIL, INC.

Company Details

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

Registered Agent

Name Role
TED WHITE Registered Agent

Secretary

Name Role
Laura Hagerman Secretary

Vice President

Name Role
Sherrie Ryan Vice President

Treasurer

Name Role
Richard Montgomery Treasurer

Officer

Name Role
Dan Rosenblatt Officer

President

Name Role
Tom Stone President

Director

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

Incorporator

Name Role
TANDY C. PATRICK Incorporator

Filings

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