Village Point Council of Co-Owners, Inc.
| Name: | Village Point Council of Co-Owners, Inc. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 28 Jul 2015 (10 years ago) |
| Organization Date: | 28 Jul 2015 (10 years ago) |
| Last Annual Report: | 04 Jun 2024 (a year ago) |
| Organization Number: | 0928265 |
| Industry: | Membership Organizations |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40299 |
| City: | Louisville, Jeffersontown |
| Primary County: | Jefferson County |
| Principal Office: | 913 S. ENGLISH STATION ROAD, LOUISVILLE, KY 40299 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Daryl Gross | President |
| Name | Role |
|---|---|
| Rita Westman | Secretary |
| Name | Role |
|---|---|
| Julie Hyman | Treasurer |
| Name | Role |
|---|---|
| Julie Hyman | Director |
| Darryl Gross | Director |
| Rita Westman | Director |
| Michael R Effinger | Director |
| Christina B Effinger | Director |
| R Matthew Effinger | Director |
| Name | Role |
|---|---|
| Bardenwerper, Talbott & Roberts, PLLC | Registered Agent |
| Name | File Date |
|---|---|
| Annual Report | 2024-06-04 |
| Annual Report | 2023-03-27 |
| Annual Report | 2022-03-07 |
| Principal Office Address Change | 2021-02-15 |
| Annual Report | 2021-02-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State