Name: | COUNCIL OF CO-OWNERS OF HIKES PARK TOWN HOMES, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 2011 (14 years ago) |
Organization Date: | 08 Mar 2011 (14 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0786340 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | BLUE ARROW PROPERTY MANAGEMENT, 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dina Campara | President |
Name | Role |
---|---|
James Warner | Secretary |
Name | Role |
---|---|
John Timm | Vice President |
Name | Role |
---|---|
James Warner | Treasurer |
Name | Role |
---|---|
John Timm | Director |
Joe Warner | Director |
Dina Campara | Director |
LUCY MCDOWELL | Director |
JOE WARNER | Director |
LANI SWEATMAN | Director |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
Name | Role |
---|---|
DAN RAPP | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Annual Report | 2024-05-14 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-25 |
Annual Report | 2021-04-17 |
Registered Agent name/address change | 2020-11-27 |
Principal Office Address Change | 2020-11-27 |
Annual Report | 2020-04-25 |
Sources: Kentucky Secretary of State