Search icon

EASTGATE BUSINESS PARK COUNCIL OF CO-OWNERS, INC.

Company Details

Name: EASTGATE BUSINESS PARK 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: 22 May 2024 (10 months ago)
Organization Number: 0702129
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: TED WHITE, C/O CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

President

Name Role
JIM CRAIG President

Secretary

Name Role
MISTY HODGES Secretary

Treasurer

Name Role
PATRICK MCGEE Treasurer

Director

Name Role
MISTY HODGES Director
JIM CRAIG Director
PATRICK MCGEE Director
JOHN J. MIRANDA Director
CHRISTOPHER KNOPF Director
MARY ELLEN LAMB Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Registered Agent

Name Role
TED WHITE Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-13
Annual Report 2022-06-13
Annual Report 2021-05-18
Annual Report 2020-06-03
Annual Report 2019-06-24
Registered Agent name/address change 2018-08-09
Principal Office Address Change 2018-08-09
Annual Report Amendment 2018-08-09
Annual Report 2018-04-12

Sources: Kentucky Secretary of State