Search icon

EPOP II OFFICE PARK COUNCIL OF CO-OWNERS, INC.

Company Details

Name: EPOP II OFFICE PARK COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 2017 (8 years ago)
Organization Date: 14 Mar 2017 (8 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0979479
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Drive, Louisville, KY 40219
Place of Formation: KENTUCKY

President

Name Role
Judy Hunter President

Director

Name Role
Judy Hunter Director
Reanna Smith-Hamblin Director
Terri Paige Director
H. EDWIN BORNSTEIN Director
ANN CHYNOWETH Director
TERRY CHYNOWETH Director

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Incorporator

Name Role
H. EDWIN BORNSTEIN Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Annual Report 2022-03-15
Annual Report 2021-03-26
Annual Report 2020-03-12
Annual Report 2019-04-05

Sources: Kentucky Secretary of State