Name: | GEORGE E. BUISSON REALTY COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1959 (66 years ago) |
Organization Date: | 17 Aug 1959 (66 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0006315 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 6905 CONNECTICUT DR., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michelle S Buisson | President |
Name | Role |
---|---|
Andre P Buisson | Secretary |
Name | Role |
---|---|
Andre P Buisson | Treasurer |
Name | Role |
---|---|
Renee B Pultar | Vice President |
Name | Role |
---|---|
Michelle S Buisson | Director |
Andre P Buisson | Director |
Renee B Pultar | Director |
Name | Role |
---|---|
GEORGE BUISSON II | Incorporator |
MICHELE SHERREE BUISSON | Incorporator |
GEORGE E. BUISSON | Incorporator |
MARGIE BUISSON | Incorporator |
Name | Role |
---|---|
CONNIE BAKER | Registered Agent |
Name | Action |
---|---|
WHISPERING HILLS SANITARY SEWER & DRAINAGE SYSTEM, INCORPORATED | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-06-12 |
Annual Report | 2023-06-16 |
Sources: Kentucky Secretary of State