Search icon

GARDENS II OF GLENMARY VILLAGE CONDOMINIUMS COUNCIL, INC.

Company Details

Name: GARDENS II OF GLENMARY VILLAGE CONDOMINIUMS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 2010 (15 years ago)
Organization Date: 21 May 2010 (15 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0763557
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
CHERYL STAFFORD Director
CLIFF RADIN Director
RICHARD A. MILES Director
Daniel Smith Director
Jennifer Naive Director
Craig Mayer Director

Incorporator

Name Role
CHERYL STAFFORD Incorporator

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
Craig Mayer President

Secretary

Name Role
Jennifer Naive Secretary

Treasurer

Name Role
Jennifer Navie Treasurer

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-06-19
Registered Agent name/address change 2023-06-19
Annual Report 2022-04-25
Annual Report 2021-04-20
Annual Report Amendment 2020-08-25
Annual Report 2020-05-15
Annual Report 2019-05-31

Sources: Kentucky Secretary of State