Search icon

ANDERSON PARK COUNCIL OF CO-OWNERS, INC.

Company Details

Name: ANDERSON PARK COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 2015 (10 years ago)
Organization Date: 19 Jun 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0925417
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P.O. Box 91806, Louisville, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
Jack Tegel Director
Charlotte Banks Director
Terra Russell Director
Susan Yankey Director
Kristy Lankerd Director
Charles Dolan Director
Margaret Tracy Director
Mary Witten Director
Martin Dolle Director
Anita Selch Director

Registered Agent

Name Role
KRISTY LANKERD Registered Agent
Charlie Dolan Registered Agent

President

Name Role
Jack Tegel President

Secretary

Name Role
Vicki Prince Secretary

Treasurer

Name Role
Kristy Lankerd Treasurer

Vice President

Name Role
Vicki Prince Vice President

Incorporator

Name Role
Mary Witten Incorporator

Former Company Names

Name Action
Anderson Park Co-Council of Homeowners Incorporated Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-04-17
Annual Report 2020-06-30
Annual Report 2019-06-26
Registered Agent name/address change 2018-05-30
Annual Report 2018-05-30
Annual Report 2017-05-01
Annual Report 2016-04-30

Sources: Kentucky Secretary of State