Name: | LOFTS AT ARTSPACE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 2008 (17 years ago) |
Organization Date: | 20 May 2008 (17 years ago) |
Last Annual Report: | 05 Mar 2021 (4 years ago) |
Organization Number: | 0705753 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 323 W BROADWAY, #1002, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J. RECEVEUR, III | Incorporator |
Name | Role |
---|---|
323 W BROADWAY | Registered Agent |
Name | Role |
---|---|
WILLIAM J. RECEVEUR, III | Director |
ROBIN R. KNOX | Director |
SHARON A. RECEVEUR | Director |
Cathy Pyrek | Director |
Anne Calabrese | Director |
Shannon McCue | Director |
Name | Role |
---|---|
W Lloyd Cole | President |
Name | Role |
---|---|
Carl Enoch | Secretary |
Name | Role |
---|---|
Carl Enoch | Treasurer |
Name | Role |
---|---|
Cathy Pyrek | Vice President |
Name | File Date |
---|---|
Agent Resignation | 2023-08-29 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-03-05 |
Annual Report | 2020-02-27 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-27 |
Annual Report | 2016-04-07 |
Registered Agent name/address change | 2015-12-15 |
Principal Office Address Change | 2015-12-15 |
Sources: Kentucky Secretary of State