Name: | 1300 CLEAR SPRINGS TRACE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2014 (11 years ago) |
Organization Date: | 13 May 2014 (11 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0887116 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1300 CLEAR SPRINGS TRACE, SUITE 11, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD B. BANTA JR. | Registered Agent |
Name | Role |
---|---|
RICHARD B BANTA JR. | President |
Name | Role |
---|---|
JOHN J. BLEIDT | Director |
KEITH EBERENZ | Director |
JEANNIE YOUNGER | Director |
Lisa Welch | Director |
DENIS DIEMER JR | Director |
Richard Banta, Jr | Director |
Name | Role |
---|---|
JOHN J. BLEIDT | Incorporator |
KEITH EBERENZ | Incorporator |
JEANNIE YOUNGER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-21 |
Annual Report | 2023-08-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-14 |
Reinstatement | 2018-12-18 |
Registered Agent name/address change | 2018-12-18 |
Reinstatement Certificate of Existence | 2018-12-18 |
Sources: Kentucky Secretary of State