Search icon

VILLAS AT ARLINGTON PARK CONDOMINIUMS COUNCIL, INC.

Company Details

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

Registered Agent

Name Role
Roger McMaster Registered Agent

President

Name Role
Roger McMaster President

Treasurer

Name Role
Peggy Keller Treasurer

Vice President

Name Role
Rebecca Tonietti Vice President

Director

Name Role
Roger McMaster Director
Rebecca Tonietti Director
Peggy Keller Director
JEFFREY H. PERELLIS Director
MICHAEL G. JUDAH Director
TIMOTHY MANNING Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Filings

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