Search icon

FOUR SEASONS TOWN HOUSE RESIDENTS ASSOCIATION, INC.

Company Details

Name: FOUR SEASONS TOWN HOUSE RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1973 (52 years ago)
Organization Date: 03 Aug 1973 (52 years ago)
Last Annual Report: 27 Aug 2024 (7 months ago)
Organization Number: 0018216
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3019 SUMMERFIELD DR, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Director

Name Role
JAMES BOLAND Director
KENNETH REUTLINGER Director
CANDACE MOSBY Director
JULIETTE DAVIS Director
Pauletta Smith Director
MARY PROBUS Director

Registered Agent

Name Role
JULIETTE DAVIS Registered Agent

Secretary

Name Role
CANDACE MOSBY Secretary

Treasurer

Name Role
JULIETTE DAVIS Treasurer

Incorporator

Name Role
JAMES BOLAND Incorporator

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-04-10
Registered Agent name/address change 2023-04-10
Principal Office Address Change 2023-04-10
Annual Report 2022-03-13
Annual Report 2021-02-10
Annual Report 2020-02-11
Annual Report 2019-05-13
Annual Report 2018-04-12
Annual Report 2017-04-25

Sources: Kentucky Secretary of State