Name: | 2015 BONNYCASTLE AVENUE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 2009 (16 years ago) |
Organization Date: | 10 Sep 2009 (16 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 0742391 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2015 BONNYCASTLE AVE. #101, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Design | Director |
Sherry Wilkinson | Director |
Bernie Lubbers | Director |
JOHN W. GRAY | Director |
EDWARD W. RHAWN, JR. | Director |
SARAH O. GRAY | Director |
Name | Role |
---|---|
SHERRY HERB | Registered Agent |
Name | Role |
---|---|
Bernie Lubbers | President |
Name | Role |
---|---|
Jeff Design | Secretary |
Name | Role |
---|---|
Sherry Wilkinson | Treasurer |
Name | Role |
---|---|
JOHN W. GRAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-03-26 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-29 |
Annual Report | 2021-03-07 |
Annual Report | 2020-08-31 |
Annual Report | 2019-08-15 |
Principal Office Address Change | 2019-06-20 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2018-05-02 |
Sources: Kentucky Secretary of State