Name: | KENTUCKY TRIANGLE HOUSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 1957 (67 years ago) |
Organization Date: | 06 Nov 1957 (67 years ago) |
Last Annual Report: | 29 Sep 2024 (5 months ago) |
Organization Number: | 0028602 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1120 SCHILLER AVENUE, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Everett Newman | Vice President |
Name | Role |
---|---|
Ryan Everett Newman | Treasurer |
Name | Role |
---|---|
CLINTON K. HOFFMAN | Director |
THOS. L. MCREYNOLDS | Director |
ROBT. C. DUNCAN | Director |
Brandon Jones | Director |
Bryley Murphy | Director |
Benjamin Wells | Director |
James Schier | Director |
Brian Gross | Director |
Willem Letsch | Director |
Name | Role |
---|---|
KENTUCKY TRIANGLE HOUSE CORPORATION | Registered Agent |
Name | Role |
---|---|
David Mulloy | President |
Name | Role |
---|---|
Brandon Jones | Secretary |
Name | Role |
---|---|
CLINTON K. HOFFMAN | Incorporator |
THOS. L. MCREYNOLDS | Incorporator |
ROBT. C. DUNCAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-29 |
Annual Report | 2023-09-29 |
Principal Office Address Change | 2022-09-14 |
Annual Report | 2022-09-14 |
Registered Agent name/address change | 2022-09-14 |
Sixty Day Notice Return | 2021-09-03 |
Principal Office Address Change | 2021-08-24 |
Registered Agent name/address change | 2021-08-24 |
Annual Report | 2021-08-24 |
Annual Report | 2020-06-01 |
Sources: Kentucky Secretary of State