Name: | OLD LAGRANGE OFFICE PARK CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 13 Nov 2009 (15 years ago) |
Organization Date: | 13 Nov 2009 (15 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0747658 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
Primary County: | Jefferson |
Principal Office: | 11610 COMMONWEALTH DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alexandra Alizadeh | Secretary |
Name | Role |
---|---|
behrouz Alizadeh | Vice President |
Name | Role |
---|---|
Behrouz Alizadeh | Director |
Behzad Alizadeh | Director |
alexandra alizadeh | Director |
BEHROUZ ALIZADEH | Director |
BEZHAD ALIZADEH | Director |
JOHN J. BLEIDT | Director |
Name | Role |
---|---|
CHARLES W. DOBBINS | Registered Agent |
Name | Role |
---|---|
Behzad Alizadeh | President |
Name | Role |
---|---|
JOHN J. BLEIDT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-07-01 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-05-18 |
Principal Office Address Change | 2021-05-18 |
Annual Report | 2021-05-18 |
Annual Report | 2020-05-19 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-21 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State