Name: | THE JEFFERSON CONDOMINIUMS HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 2020 (5 years ago) |
Organization Date: | 31 Jul 2020 (5 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 1106453 |
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: | KENTUCKY REALTY, 3330 Pinecroft Road, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carla Abati | President |
Name | Role |
---|---|
Ted Johnson | Treasurer |
Name | Role |
---|---|
Carla Abati | Director |
Ted Johnson | Director |
Sharon Calain | Director |
DAVID S RAMAGE | Director |
ALEX NOLAN | Director |
DERRICK RAMAGE | Director |
Name | Role |
---|---|
KURT SCHUCHARDT | Registered Agent |
Name | Role |
---|---|
DAVID S RAMAGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2022-06-03 |
Principal Office Address Change | 2022-06-03 |
Registered Agent name/address change | 2022-06-03 |
Annual Report | 2022-06-03 |
Annual Report | 2021-04-16 |
Articles of Incorporation | 2020-07-31 |
Sources: Kentucky Secretary of State