Name: | MATRIX PLACE ONE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2008 (17 years ago) |
Organization Date: | 03 Apr 2008 (17 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0702121 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4201 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHEAL AARON RUSSELL | Director |
DOUGLAS RUSSELL | Director |
KRISTINE RUSSELL | Director |
Jeff Kessler | Director |
Lance Kirtley | Director |
David Barker | Director |
Name | Role |
---|---|
MICHEAL AARON RUSSELL | Incorporator |
Name | Role |
---|---|
DAVID BARKER | Registered Agent |
Name | Role |
---|---|
Jeff Kessler | President |
Name | Role |
---|---|
Lance Kirtley | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-19 |
Registered Agent name/address change | 2020-06-17 |
Principal Office Address Change | 2020-06-17 |
Annual Report | 2020-06-17 |
Annual Report | 2019-04-02 |
Annual Report | 2018-03-07 |
Registered Agent name/address change | 2017-08-14 |
Sources: Kentucky Secretary of State