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 |
Name | Role |
---|---|
JAMES BOLAND | Director |
KENNETH REUTLINGER | Director |
CANDACE MOSBY | Director |
JULIETTE DAVIS | Director |
Pauletta Smith | Director |
MARY PROBUS | Director |
Name | Role |
---|---|
JULIETTE DAVIS | Registered Agent |
Name | Role |
---|---|
CANDACE MOSBY | Secretary |
Name | Role |
---|---|
JULIETTE DAVIS | Treasurer |
Name | Role |
---|---|
JAMES BOLAND | Incorporator |
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