Name: | MEADOWBROOK FARM HOME OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 1973 (52 years ago) |
Organization Date: | 11 Apr 1973 (52 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0034666 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2101 Terriwood Ct., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENNA JONES | Director |
GENE JAMES | Director |
CHARLES BOOHER | Director |
Kristin Vukmanic | Director |
Eric Vukmanic | Director |
JOHN NEAL | Director |
GERALD PURCELL | Director |
JON BLACK | Director |
Name | Role |
---|---|
KRISTIN VUKMANIC | Registered Agent |
Name | Role |
---|---|
Eric Vukmanic | President |
Name | Role |
---|---|
D. J. BROUILETTE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-27 |
Registered Agent name/address change | 2021-05-24 |
Annual Report Amendment | 2021-05-24 |
Annual Report | 2021-04-30 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State