Search icon

KENTUCKY TRIANGLE HOUSE CORPORATION

Company Details

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

Vice President

Name Role
Ryan Everett Newman Vice President

Treasurer

Name Role
Ryan Everett Newman Treasurer

Director

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

Registered Agent

Name Role
KENTUCKY TRIANGLE HOUSE CORPORATION Registered Agent

President

Name Role
David Mulloy President

Secretary

Name Role
Brandon Jones Secretary

Incorporator

Name Role
CLINTON K. HOFFMAN Incorporator
THOS. L. MCREYNOLDS Incorporator
ROBT. C. DUNCAN Incorporator

Filings

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