Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
"1589 PARSONS PLACE CONDOMINIUM COUNCIL OF CO-OWNERS, INC."
(Kentucky (US))
5 Mar 2020
Annual Report
view
30 May 2019
Annual Report
view
30 May 2019
Principal Office Address Change
view
30 May 2019
Registered Agent name/address change
view
30 May 2019
Annual Report
view
30 May 2019
Principal Office Address Change
view
30 May 2019
Registered Agent name/address change
view
18 Apr 2018
Annual Report
view
18 Apr 2018
Annual Report
view
26 Apr 2017
Annual Report
view
26 Apr 2017
Annual Report
view
7 Apr 2016
Annual Report
view
7 Apr 2016
Annual Report
view
21 Sep 2015
Reinstatement
view
21 Sep 2015
Reinstatement Certificate of Existence
view
21 Sep 2015
Registered Agent name/address change
view
21 Sep 2015
Principal Office Address Change
view
21 Sep 2015
Reinstatement Approval Letter Revenue
view
21 Sep 2015
Reinstatement
view
21 Sep 2015
Reinstatement Certificate of Existence
view
15 Mar 1989
Revocation of Certificate of Authority
view
15 Mar 1989
Revocation of Certificate of Authority
view
15 Mar 1987
Revocation of Certificate of Authority
view
1 Sep 1986
Six Month Notice
view
1 Sep 1986
Six Month Notice
view
17 Jul 1984
Statement of Change
view
1 Jul 1984
Annual Report
view
15 Aug 1983
Articles of Incorporation
view