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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Tatiane Cavallazzi | President |
Name | Role |
---|---|
Phillip Lindsey | Secretary |
Name | Role |
---|---|
Wil Carson | Treasurer |
Name | Role |
---|---|
Scott Bruyere | Vice President |
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 |
Name | Role |
---|---|
JACOB L. BROWN | Incorporator |
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