Search icon

SHERRIN SQUARE COUNCIL OF CO-OWNERS, INC.

Company Details

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

Registered Agent

Name Role
GRACIELA M FUENTES Registered Agent

President

Name Role
GRACIELA M FUENTES President

Director

Name Role
JENNIFER M SANGALLI Director
GRACIELA M FUENTES Director
MICHAEL A CARROLL Director
JOHN J BLEIDT Director
KEITH EBERENZ Director
GARY THIENEMAN Director

Incorporator

Name Role
JOHN J BLEIDT Incorporator
KEITH EBERENZ Incorporator
GARY THIENEMAN Incorporator

Filings

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