Search icon

TWO SIXTY-SIX LELAND COURT COUNCIL OF CO-OWNERS, INC.

Company Details

Name: TWO SIXTY-SIX LELAND COURT COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Dec 2013 (11 years ago)
Organization Date: 03 Dec 2013 (11 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0873397
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: KENTUCKY REALTY CORPORATION, 3330 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
BERNADETTE RITCHEY President

Secretary

Name Role
BERNADETTE RITCHEY Secretary

Treasurer

Name Role
JIM LEE Treasurer

Vice President

Name Role
JAMES MCINTYRE Vice President

Director

Name Role
BERNADETTE RITCHEY Director
JAMES MCINTYRE Director
JIM LEE Director

Incorporator

Name Role
MARK J. SANDLIN Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2024-06-24
Principal Office Address Change 2024-06-24
Annual Report 2023-06-19
Registered Agent name/address change 2023-06-19
Annual Report 2022-04-25
Annual Report 2021-04-20
Annual Report 2020-05-15
Annual Report 2019-05-31
Annual Report 2018-05-18

Sources: Kentucky Secretary of State