Name: | ATRIUM AT STONYBROOK 1B INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 2010 (15 years ago) |
Organization Date: | 22 Jan 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0754873 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES LLC, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
IVAN GONZALES ESPINOZA | Director |
BENN BELL | Director |
CLAUDETTE HELVEY | Director |
SYLVIA ROBINSON | Director |
BETTY BUNGER | Director |
DONNA JIMINEZ | Director |
Name | Role |
---|---|
BILL STOUT | Incorporator |
Name | Role |
---|---|
BENN BELL | President |
Name | Role |
---|---|
CLAUDETTE HELVEY | Secretary |
Name | Role |
---|---|
IVAN GONZALES ESPINOZA | Treasurer |
Name | Role |
---|---|
DOUG THOMAS | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-18 |
Annual Report | 2022-03-14 |
Annual Report | 2021-06-16 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-12 |
Principal Office Address Change | 2017-10-16 |
Registered Agent name/address change | 2017-10-16 |
Sources: Kentucky Secretary of State