Search icon

COLDSTREAM HOME OWNERS ASSOCIATION, INC.

Company Details

Name: COLDSTREAM HOME OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1975 (49 years ago)
Organization Date: 07 Nov 1975 (49 years ago)
Last Annual Report: 18 Jul 2014 (11 years ago)
Organization Number: 0052369
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 5006 MIDDLESEX DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

President

Name Role
J. KEVIN TAYLOR President

Director

Name Role
J KEVIN TAYLOR Director
GARRETT R. FOX Director
EDWARD L. HESS Director
BASIL J. KINCAID Director
ROBERT W. WALKER Director
ARTHUR W. HOWARD Director
PAUL CHAPMAN Director
SANDRA WILKINSON Director

Incorporator

Name Role
GARRETT R. FOX Incorporator
BASIL J. KINCAID Incorporator
ROBERT W. WALKER Incorporator
ARTHUR W. HOWARD Incorporator
EDWARD L. HESS Incorporator

Registered Agent

Name Role
J. KEVIN TAYLOR Registered Agent

Secretary

Name Role
SANDRA WILKINSON Secretary

Vice President

Name Role
PAUL CHAPMAN Vice President

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-18
Reinstatement Certificate of Existence 2013-07-23
Reinstatement 2013-07-23
Principal Office Address Change 2013-07-23
Registered Agent name/address change 2013-07-23
Reinstatement Approval Letter Revenue 2013-07-22
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-08-29

Sources: Kentucky Secretary of State