Name: | VILLAS AT ARLINGTON PARK CONDOMINIUMS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 2009 (16 years ago) |
Organization Date: | 25 Mar 2009 (16 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0726333 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | PO BOX 2729, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger McMaster | Registered Agent |
Name | Role |
---|---|
Roger McMaster | President |
Name | Role |
---|---|
Peggy Keller | Treasurer |
Name | Role |
---|---|
Rebecca Tonietti | Vice President |
Name | Role |
---|---|
Roger McMaster | Director |
Rebecca Tonietti | Director |
Peggy Keller | Director |
JEFFREY H. PERELLIS | Director |
MICHAEL G. JUDAH | Director |
TIMOTHY MANNING | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2024-06-17 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-06 |
Principal Office Address Change | 2019-07-02 |
Annual Report | 2019-07-02 |
Registered Agent name/address change | 2019-07-02 |
Sources: Kentucky Secretary of State