Search icon

COUNCIL OF CO-OWNERS OF HIGHLAND LOFTS, INC.

Company Details

Name: COUNCIL OF CO-OWNERS OF HIGHLAND LOFTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jun 2009 (16 years ago)
Organization Date: 02 Jun 2009 (16 years ago)
Last Annual Report: 09 Jan 2025 (3 months ago)
Organization Number: 0731019
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1211 CHEROKEE ROAD, 1211 CHEROKEE ROAD, LOUISVILLE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

President

Name Role
Janet Kelley Walton President

Director

Name Role
Scott D Walton Director
William-Christopher Watterson Napier Director
TERRA SCOVIL Director
STEWART T. SCOVIL Director
BRIAN PURYEAR Director
Janet Walton Director

Registered Agent

Name Role
JANET WALTON Registered Agent

Incorporator

Name Role
STEWART T. SCOVIL Incorporator

Vice President

Name Role
Paulo Rezende Napier Vice President

Assumed Names

Name Status Expiration Date
Highland Lofts Condominiums Active 2025-11-23

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-02-27
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-04-15
Principal Office Address Change 2020-11-23
Certificate of Assumed Name 2020-11-23
Annual Report Amendment 2020-11-20
Annual Report Amendment 2020-11-06
Registered Agent name/address change 2020-11-05

Sources: Kentucky Secretary of State