Name: | COUNCIL OF CO-OWNERS OF BOULEVARD NAPOLEON CONDOMINIUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 2012 (13 years ago) |
Organization Date: | 23 Aug 2012 (13 years ago) |
Last Annual Report: | 02 Jun 2024 (9 months ago) |
Organization Number: | 0836536 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2111 BOULEVARD NAPOLEON , LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Libor Zacek | President |
Name | Role |
---|---|
Daniel Byrd | Secretary |
Name | Role |
---|---|
Jennings Mace | Vice President |
Name | Role |
---|---|
Libor Zacek | Director |
Jennings Mace | Director |
Daniel Byrd | Director |
KATIE GILES | Director |
JENNIFER SILS | Director |
JILL MARELICH | Director |
Name | Role |
---|---|
DANIEL BYRD | Registered Agent |
Name | Role |
---|---|
VALENTINI HANLEY & ROBINSON, PLLC | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-07-15 |
Registered Agent name/address change | 2021-06-11 |
Annual Report | 2021-06-11 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-08 |
Registered Agent name/address change | 2017-04-03 |
Annual Report | 2017-04-03 |
Sources: Kentucky Secretary of State