Search icon

BOAZ HALL ASSOCIATION

Company Details

Name: BOAZ HALL ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Aug 1934 (91 years ago)
Organization Date: 22 Aug 1934 (91 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0004958
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4100 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Incorporator

Name Role
STANLEY B. SHORT Incorporator
AUGUST C. SCHARRE Incorporator
JOHN A. BLACK Incorporator
STANLEY R. BECKHART Incorporator
ALBERT B. SCHAFFHAUSER Incorporator

President

Name Role
Gary Burkhead President

Director

Name Role
Brandon Burkhead Director
Steven Ray Ward Director
David E Carter Director
. Director

Registered Agent

Name Role
STEVEN WARD Registered Agent

Secretary

Name Role
Steven R Ward Secretary

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Principal Office Address Change 2023-03-27
Annual Report 2023-03-27
Annual Report 2022-03-20
Annual Report 2021-05-24
Registered Agent name/address change 2021-05-24
Annual Report 2020-08-26
Sixty Day Notice Return 2019-10-24

Sources: Kentucky Secretary of State