Search icon

PHOENIX LOFTS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: PHOENIX LOFTS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jun 2013 (12 years ago)
Organization Date: 12 Jun 2013 (12 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0859765
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 700 RUBEL AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Tatiane Cavallazzi President

Secretary

Name Role
Phillip Lindsey Secretary

Treasurer

Name Role
Wil Carson Treasurer

Vice President

Name Role
Scott Bruyere Vice President

Director

Name Role
Scott Bruyere Director
Tatiane Cavallazzi Director
Brent Throneburg Director
Phillip Lindsey Director
Wil Carson Director
TATIANE CAVALLAZZI Director
JACOB L. BROWN Director
MATTHEW J. SCHAD Director
KEITH CROSS Director
PAUL WANG Director

Incorporator

Name Role
JACOB L. BROWN Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-02-14
Annual Report 2025-02-11
Annual Report 2025-02-11
Principal Office Address Change 2025-02-11
Annual Report 2024-06-11
Registered Agent name/address change 2024-06-11
Principal Office Address Change 2024-06-11
Annual Report 2023-05-02
Annual Report 2022-04-27
Annual Report 2021-05-07

Sources: Kentucky Secretary of State