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 |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
BERNADETTE RITCHEY | President |
Name | Role |
---|---|
BERNADETTE RITCHEY | Secretary |
Name | Role |
---|---|
JIM LEE | Treasurer |
Name | Role |
---|---|
JAMES MCINTYRE | Vice President |
Name | Role |
---|---|
BERNADETTE RITCHEY | Director |
JAMES MCINTYRE | Director |
JIM LEE | Director |
Name | Role |
---|---|
MARK J. SANDLIN | Incorporator |
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