Name: | SHERRIN SQUARE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 2015 (10 years ago) |
Organization Date: | 21 Jul 2015 (10 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0927756 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 906 FOSSIL CREEK CIRCLE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GRACIELA M FUENTES | Registered Agent |
Name | Role |
---|---|
GRACIELA M FUENTES | President |
Name | Role |
---|---|
JENNIFER M SANGALLI | Director |
GRACIELA M FUENTES | Director |
MICHAEL A CARROLL | Director |
JOHN J BLEIDT | Director |
KEITH EBERENZ | Director |
GARY THIENEMAN | Director |
Name | Role |
---|---|
JOHN J BLEIDT | Incorporator |
KEITH EBERENZ | Incorporator |
GARY THIENEMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2024-06-04 |
Registered Agent name/address change | 2023-03-06 |
Principal Office Address Change | 2023-03-06 |
Annual Report | 2023-03-06 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-20 |
Registered Agent name/address change | 2019-08-14 |
Principal Office Address Change | 2019-06-20 |
Sources: Kentucky Secretary of State