Name: | Garden Park Townhomes Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2012 (13 years ago) |
Organization Date: | 04 Apr 2012 (13 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0826143 |
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 |
Name | Role |
---|---|
Michael Baur | Director |
Deborah Farris | Director |
Judy Robbin | Director |
Lisa Kayrouz | Director |
Jean Prater | Director |
Kristen Brangers | Director |
Sommer Cade | Director |
Name | Role |
---|---|
Vincent F Heuser Jr | Incorporator |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
Sommer Cade | Secretary |
Name | Role |
---|---|
Kristin Brangers | Vice President |
Name | Role |
---|---|
Judy Robbin | President |
Name | Role |
---|---|
Nihada Lovic | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Annual Report | 2023-04-28 |
Registered Agent name/address change | 2023-04-28 |
Principal Office Address Change | 2023-04-28 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State